CARLTON PLACE (WHITEFIELD 2) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07587388 |
Category | Private Limited Company |
Incorporated | 01 Apr 2011 |
Age | 13 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 13 Nov 2012 |
Years | 11 years, 7 months, 2 days |
SUMMARY
CARLTON PLACE (WHITEFIELD 2) MANAGEMENT COMPANY LIMITED is an active private limited company with number 07587388. It was incorporated 13 years, 2 months, 14 days ago, on 01 April 2011 and it was dissolved 11 years, 7 months, 2 days ago, on 13 November 2012. The company address is 22 Church Street 22 Church Street, Manchester, M30 0DF, England.
Company Fillings
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-22
Officer name: Mr Ronald Hayman
Documents
Confirmation statement with updates
Date: 19 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type dormant
Date: 21 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type dormant
Date: 13 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person secretary company with name date
Date: 19 Apr 2022
Action Date: 10 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-04-10
Officer name: Mr Nwakaji Eppie
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Wingrove
Termination date: 2022-02-28
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Scott Berry
Termination date: 2022-02-28
Documents
Appoint person director company with name date
Date: 11 Mar 2022
Action Date: 27 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melissa Webster
Appointment date: 2022-02-27
Documents
Appoint person director company with name date
Date: 11 Mar 2022
Action Date: 27 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Hilary Kersh
Appointment date: 2022-02-27
Documents
Accounts with accounts type dormant
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 17 May 2021
Action Date: 17 May 2021
Category: Address
Type: AD01
New address: 22 Church Street Eccles Manchester M30 0DF
Old address: Apartment 10, Carlton Place, Ten Acre Drive Whitefield Manchester M45 7JX England
Change date: 2021-05-17
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type dormant
Date: 23 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-06
New address: Apartment 10, Carlton Place, Ten Acre Drive Whitefield Manchester M45 7JX
Old address: Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW
Documents
Accounts with accounts type dormant
Date: 11 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Wingrove
Appointment date: 2018-12-21
Documents
Appoint person director company with name date
Date: 21 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-21
Officer name: Mrs Joyce Scott Berry
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 28 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-28
Officer name: Danny Samuels
Documents
Accounts with accounts type dormant
Date: 14 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination secretary company with name termination date
Date: 13 Aug 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-17
Officer name: Integrity Property Management Limited
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Address
Type: AD01
New address: Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW
Change date: 2018-06-14
Old address: Unit 18a, Orbital 25 Business Park Dwight Road Watford WD18 9DA England
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Appoint corporate secretary company with name date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Integrity Property Management Limited
Appointment date: 2018-04-18
Documents
Termination secretary company with name termination date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-18
Officer name: Integrity Property Management Ltd
Documents
Appoint corporate secretary company with name date
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Integrity Property Management Ltd
Appointment date: 2018-02-07
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-07
Old address: Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW
New address: Unit 18a, Orbital 25 Business Park Dwight Road Watford WD18 9DA
Documents
Accounts with accounts type dormant
Date: 07 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Address
Type: AD01
Old address: C/O Integrity Suite 115 Pall Mall Court 61-67 King Street Manchester M2 4PD
New address: 137 Barlow Moor Road Didsbury Manchester M20 2PW
Change date: 2017-09-15
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
Old address: Kennedy House Stamford Street Altrincham Cheshire WA14 1ES United Kingdom
Change date: 2017-06-05
New address: C/O Integrity Suite 115 Pall Mall Court 61-67 King Street Manchester M2 4PD
Documents
Change person director company with change date
Date: 05 Jun 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Danny Samuels
Change date: 2017-04-06
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type dormant
Date: 05 Jun 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 05 Jun 2017
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 05 Jun 2017
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type dormant
Date: 05 Jun 2017
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type dormant
Date: 05 Jun 2017
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2017
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2017
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2017
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2017
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2017
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Administrative restoration company
Date: 05 Jun 2017
Category: Restoration
Type: RT01
Documents
Some Companies
COMBAT AVIATION SERVICES UK LTD
CEDAR HOUSE,NORWICH,NR1 1ES
Number: | 11595870 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENTAL HEALTH & SAFETY CONSULTANTS LIMITED
30 OAKFIELDS,CARDIFF,CF3 2EZ
Number: | 06747245 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY WARD HOUSE,LONDON,WC1H 9SN
Number: | 05472424 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS HOUSE BUSINESS CENTRE,KINGS LANGLEY,WD4 8LZ
Number: | 11884840 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF
Number: | 04001596 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 08559723 |
Status: | ACTIVE |
Category: | Private Limited Company |