CARLTON RESIDENTIAL DEVELOPMENTS LIMITED

6 North Street 6 North Street, Peterborough, PE8 4AL, England
StatusACTIVE
Company No.08556510
CategoryPrivate Limited Company
Incorporated05 Jun 2013
Age11 years, 12 days
JurisdictionEngland Wales

SUMMARY

CARLTON RESIDENTIAL DEVELOPMENTS LIMITED is an active private limited company with number 08556510. It was incorporated 11 years, 12 days ago, on 05 June 2013. The company address is 6 North Street 6 North Street, Peterborough, PE8 4AL, England.



Company Fillings

Confirmation statement with updates

Date: 07 Jun 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Joseph Fitzpatrick

Notification date: 2023-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-21

Psc name: Zxf Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Change person director company with change date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Joseph Fitzpatrick

Change date: 2023-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Old address: 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP

New address: 6 North Street Oundle Peterborough PE8 4AL

Change date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

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 person director company with change date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-19

Officer name: Mr Stephen Joseph Fitzpatrick

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Joseph Fitzpatrick

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 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: 16 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-19

Officer name: Mr Stephen Joseph Fitzpatrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 22 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH19

Date: 2015-06-30

Capital : 208.00 GBP

Documents

View document PDF

Legacy

Date: 30 Jun 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/06/15

Documents

View document PDF

Resolution

Date: 30 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-08

Old address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE

New address: 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Nevile Asdaile Simpson

Change date: 2013-09-01

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr David Nevile Asdaile Simpson

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr John Vincent Mathieson Keenan

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr John Vincent Mathieson Keenan

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Joseph Fitzpatrick

Change date: 2013-09-01

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Joseph Fitzpatrick

Change date: 2013-09-01

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Arthur Ridgeway Ball

Change date: 2013-09-01

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Graham Arthur Ridgeway Ball

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-04

Old address: 1 St. James Court Whitefriars Norwich England NR3 1RU England

Documents

View document PDF

Resolution

Date: 19 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2013

Action Date: 03 Jul 2013

Category: Capital

Type: SH01

Capital : 508 GBP

Date: 2013-07-03

Documents

View document PDF

Resolution

Date: 19 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Vincent Mathieson Keenan

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Arthur Ridgeway Ball

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Nevile Asdaile Simpson

Documents

View document PDF

Resolution

Date: 15 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085565100001

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed friars 692 LIMITED\certificate issued on 05/07/13

Documents

View document PDF

Incorporation company

Date: 05 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWINES LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:10919557
Status:ACTIVE
Category:Private Limited Company

FAIRLANDS FINANCIAL MANAGEMENT LIMITED

18 FAIRLANDS AVENUE,BUCKHURST HILL,IG9 5TF

Number:09021173
Status:ACTIVE
Category:Private Limited Company

FRIARS LANE MANAGEMENT COMPANY LIMITED

OFFICE 9, SETON BUSINESS PARK,REDRUTH,TR16 5AW

Number:06721117
Status:ACTIVE
Category:Private Limited Company

FUTURE (AWARDS AND QUALIFICATIONS) LIMITED

EMP HOUSE,COALVILLE,LE67 3HE

Number:05327136
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CAR BODIES LIMITED

17 WHIN PARK INDUSTRIAL ESTATE,PRESTONPANS,EH32 9SF

Number:SC438474
Status:ACTIVE
Category:Private Limited Company

SOCCER STATESIDE LIMITED

MOCATTA HOUSE,BRIGHTON,BN1 4DU

Number:10804350
Status:ACTIVE
Category:Private Limited Company

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