CARLTON VENTURES LIMITED

Lygon House Lygon House, Bromley, BR1 3RA, Kent, United Kingdom
StatusACTIVE
Company No.03028566
CategoryPrivate Limited Company
Incorporated02 Mar 1995
Age29 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

CARLTON VENTURES LIMITED is an active private limited company with number 03028566. It was incorporated 29 years, 3 months, 3 days ago, on 02 March 1995. The company address is Lygon House Lygon House, Bromley, BR1 3RA, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-07

Psc name: Reshma Puri Bajaj

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Reshma Puri Bajaj

Change date: 2021-09-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vijay Kumar Bajaj

Change date: 2021-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vijay Kumar Bajaj

Change date: 2021-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: Lygon House 50 London Road Bromley Kent BR1 3RA

Change date: 2021-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vijay Kumar Bajaj

Change date: 2020-04-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Reshma Puri Bajaj

Change date: 2020-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-13

Officer name: Reshma Puri Bajaj

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vijay Kumar Bajaj

Change date: 2019-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2019-04-18

Old address: 66 London Road Stanmore Middlesex HA7 4NS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-05

New address: 66 London Road Stanmore Middlesex HA7 4NS

Old address: C/O Accountpro Services Ltd Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carlton business intelligence LIMITED\certificate issued on 24/12/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-08

Officer name: Reshma Puri Bajaj

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vijay Kumar Bajaj

Change date: 2014-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

Old address: C/O Accountpro Services Limited Premier House 112 Station Road Edgware Middlesex HA8 7BJ

Change date: 2014-10-08

New address: C/O Accountpro Services Ltd Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carlton property LIMITED\certificate issued on 20/11/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Reshma Puri Bajaj

Change date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Mr Vijay Kumar Bajaj

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 22/06/06 from: 4 portmill house portmill lane hitchin hertfordshire SG5 1DJ

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 14/06/05 from: the grange 100 high street london N14 6TG

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 23/12/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 13/06/03 from: 4 st marys view st leonards avenue, kenton harrow middlesex HA3 8ED

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/02; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 10/06/97 from: 302-308 preston road harrow middlesex HA3 0QP

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/96; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mellowbest LIMITED\certificate issued on 06/04/95

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Capital

Type: 88(2)R

Description: Ad 21/03/95--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 04/04/95 from: regis house 134 percival road enfield middlesex EN1 1QU

Documents

View document PDF

Memorandum articles

Date: 27 Mar 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Mar 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMBERS & CO CONSULTANTS LTD

FLAT 19 SIMON COURT,LONDON,W9 3JA

Number:11770743
Status:ACTIVE
Category:Private Limited Company

EXPION LIMITED

INGS HOUSE 36 TONG LANE,BRADFORD,BD4 0RP

Number:07243030
Status:ACTIVE
Category:Private Limited Company

JAMES SEARLE BUILDERS LTD.

24 FAIRYKIRK ROAD,DUNFERMLINE,KY11 2QQ

Number:SC403062
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARCIAU HOLDINGS LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:08767343
Status:ACTIVE
Category:Private Limited Company

THE GUWAHATI LIMITED

QUILLIAM BROTHERS TEAHOUSE,NEWCASTLE UPON TYNE,NE1 7RD

Number:11629479
Status:ACTIVE
Category:Private Limited Company

TILES UNLIMITED LLP

UNIT 6 WASHFORD TRADE PARK,REDDITCH,B98 0HX

Number:OC358241
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source