CARLETON CANINE CENTRE LIMITED
Status | ACTIVE |
Company No. | 05649530 |
Category | Private Limited Company |
Incorporated | 08 Dec 2005 |
Age | 18 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CARLETON CANINE CENTRE LIMITED is an active private limited company with number 05649530. It was incorporated 18 years, 5 months, 27 days ago, on 08 December 2005. The company address is Carlton House Ford Road Carlton House Ford Road, Arundel, BN18 0BH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Address
Type: AD01
Old address: 12 Blakemyle Bognor Regis West Sussex PO21 3TN
New address: Carlton House Ford Road Ford Arundel BN18 0BH
Change date: 2024-02-02
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel William Stentiford
Change date: 2015-12-14
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Address
Type: AD01
Old address: 41B Beach Road Littlehampton West Sussex BN17 5JA
Change date: 2015-07-20
New address: 12 Blakemyle Bognor Regis West Sussex PO21 3TN
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 09 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 09 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new carleton kennels LIMITED\certificate issued on 09/04/15
Documents
Appoint person director company with name date
Date: 18 Mar 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Edward Geoffrey Barnett
Appointment date: 2015-02-20
Documents
Termination director company with name termination date
Date: 06 Mar 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-20
Officer name: Lorraine Paula Stentiford
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 05 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel William Stentiford
Change date: 2010-06-28
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Legacy
Date: 07 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; no change of members
Documents
Legacy
Date: 07 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 07/02/2009 from 28 high street littlehampton west sussex BN17 5EE
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 15/07/07 from: new carleton kennels, ford road tortington arundel BN18 0BH
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/06; full list of members
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE LAURELS COBBLERS CORNER,WORCESTER,WR6 5NP
Number: | 04485737 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
138 HYDEPARK STREET,GLASGOW,G3 8BW
Number: | SC597809 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEHALL HOUSE,DUNDEE,DD1 4BJ
Number: | SC424951 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EAT & GO PHOENIX FOOD COMPANY LIMITED
UNIT 1 MIDFIELD ROAD,KIRKCALDY,KY1 3NL
Number: | SC327774 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, FIRST FLOOR INTERNATIONAL BUSINESS PARK,LONDON,E15 2NF
Number: | 08861442 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A ST WOOLOS ROAD,NEWPORT,NP20 4GN
Number: | 11106494 |
Status: | ACTIVE |
Category: | Private Limited Company |