CARLTON HUXLEY LIMITED

Savoy House Savoy House, London, W3 7DA, England
StatusACTIVE
Company No.07262703
CategoryPrivate Limited Company
Incorporated24 May 2010
Age14 years, 21 days
JurisdictionEngland Wales

SUMMARY

CARLTON HUXLEY LIMITED is an active private limited company with number 07262703. It was incorporated 14 years, 21 days ago, on 24 May 2010. The company address is Savoy House Savoy House, London, W3 7DA, England.



Company Fillings

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-15

Officer name: Mr Simon Robert Cuthbertson

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2024

Action Date: 06 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-06

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-06

Psc name: William Edward Ferguson

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-06

Psc name: Julia Ferguson

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-06

Officer name: Mr John Rynne

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanna Mary Markham

Change date: 2019-06-06

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Ferguson

Change date: 2019-06-06

Documents

View document PDF

Gazette notice compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Nov 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Japc Limited

Appointment date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanna Mary Markham

Appointment date: 2018-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Ferguson

Appointment date: 2018-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julia Ferguson

Notification date: 2016-04-06

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jun 2017

Category: Address

Type: AD02

New address: Savoy House Savoy Circus London W3 7DA

Old address: Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-26

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Old address: Regency House Westminster Place York Business Park York YO26 6RW

New address: Savoy House Savoy Circus London W3 7DA

Change date: 2016-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-08

Officer name: Mrs Julia Ferguson

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-08

Officer name: Mr John Rynne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Move registers to sail company

Date: 25 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Nicholson

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Rynne

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Ferguson

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Frank Nicholson

Change date: 2010-08-05

Documents

View document PDF

Incorporation company

Date: 24 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21THREE CLOTHING COMPANY LIMITED

49-51 DALE STREET,MANCHESTER,M1 2HF

Number:09813139
Status:ACTIVE
Category:Private Limited Company

COPIARUM LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:09928613
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLOORING FOR BUSINESS LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:08708255
Status:ACTIVE
Category:Private Limited Company

PRITSIMM LTD

20 TALBOT STREET,MAESTEG,CF34 9BW

Number:07471089
Status:ACTIVE
Category:Private Limited Company

SECURE SHIELD HOME IMPROVEMENT CENTRE LTD

61 FOWLER STREET,SOUTH SHIELDS,NE33 1NS

Number:08475895
Status:ACTIVE
Category:Private Limited Company
Number:CE001254
Status:ACTIVE
Category:Charitable Incorporated Organisation

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