CARLTON SELECT HOMES LIMITED
Status | ACTIVE |
Company No. | 06987309 |
Category | Private Limited Company |
Incorporated | 11 Aug 2009 |
Age | 14 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CARLTON SELECT HOMES LIMITED is an active private limited company with number 06987309. It was incorporated 14 years, 8 months, 24 days ago, on 11 August 2009. The company address is 28 Barton Road 28 Barton Road, Nuneaton, CV13 0LQ, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Notification of a person with significant control
Date: 20 Dec 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin Ward
Notification date: 2022-08-01
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Notification of a person with significant control
Date: 19 Dec 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-01
Psc name: David John Powell
Documents
Notification of a person with significant control
Date: 19 Dec 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles Yates
Notification date: 2022-08-01
Documents
Change person director company with change date
Date: 15 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-02
Officer name: Mr Charles Yates
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-02
Old address: Unit F7 Holly Farm Business Park Honiley Kenilworth CV8 1NP England
New address: 28 Barton Road Market Bosworth Nuneaton CV13 0LQ
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2022
Action Date: 30 Oct 2022
Category: Address
Type: AD01
Old address: Unit 7, Holly Farm Business Park Honiley Kenilworth CV8 1NP England
Change date: 2022-10-30
New address: Unit F7 Holly Farm Business Park Honiley Kenilworth CV8 1NP
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-12
Old address: 16 Anders Lichfield Road Industrial Estate Tamworth Staffs B79 7TA England
New address: Unit 7, Holly Farm Business Park Honiley Kenilworth CV8 1NP
Documents
Cessation of a person with significant control
Date: 12 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Lacy Ward
Cessation date: 2022-08-01
Documents
Termination director company with name termination date
Date: 12 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Lacy Ward
Termination date: 2022-08-01
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous extended
Date: 28 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Address
Type: AD01
New address: 16 Anders Lichfield Road Industrial Estate Tamworth Staffs B79 7TA
Change date: 2018-10-03
Old address: The Brambles Main Street Norton Juxta Twycross Atherstone CV9 3QA
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2018
Action Date: 28 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069873090006
Charge creation date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2016
Action Date: 25 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069873090005
Charge creation date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Mortgage create with deed with charge number
Date: 08 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069873090004
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Legacy
Date: 26 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Yates
Change date: 2009-10-01
Documents
Legacy
Date: 27 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 25 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
EVERSHEDS HOUSE,MANCHESTER,M1 5ES
Number: | 03481135 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 HUNTS POND ROAD,SOUTHAMPTON,SO31 6RB
Number: | 09112345 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL ACCESS SOLUTIONS LTD
SUITE 4F, INGRAM HOUSE,GLASGOW,G1 1DA
Number: | SC457157 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEDS STUDENT PROPERTIES LIMITED
39A QUEENS ROAD,LEEDS,LS6 1NY
Number: | 11862445 |
Status: | ACTIVE |
Category: | Private Limited Company |
SK INNOVATIVE SOLUTIONS LIMITED
47 BEECHES ROAD,CHELMSFORD,CM1 2RX
Number: | 07883411 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F COMMERCE WAY,COLCHESTER,CO2 8HH
Number: | 08404231 |
Status: | ACTIVE |
Category: | Private Limited Company |