CARLTON UK HOLDINGS LTD

Fairdale House Enterprise Close Fairdale House Enterprise Close, Mansfield, NG21 0RS, England
StatusACTIVE
Company No.09364856
CategoryPrivate Limited Company
Incorporated22 Dec 2014
Age9 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

CARLTON UK HOLDINGS LTD is an active private limited company with number 09364856. It was incorporated 9 years, 5 months, 24 days ago, on 22 December 2014. The company address is Fairdale House Enterprise Close Fairdale House Enterprise Close, Mansfield, NG21 0RS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Christopher Carlton

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mrs Mary Carlton

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mrs Marie Carlton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-07

Old address: 2 Hardy Street Worksop S80 1EH England

New address: Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fairdale holdings LTD\certificate issued on 28/09/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

Old address: Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS England

Change date: 2023-06-20

New address: 2 Hardy Street Worksop S80 1EH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093648560002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

Change date: 2021-05-05

Old address: 37 West Street Congleton CW12 1JN England

New address: Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093648560001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Change date: 2019-05-23

Old address: Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS England

New address: 37 West Street Congleton CW12 1JN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Resolution

Date: 09 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-06

Old address: Unit 3 Sherwood Network Centre Sherwood Energy Village Ollerton Nottinghamshire NG22 9FD England

New address: Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2016

Action Date: 29 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093648560002

Charge creation date: 2016-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-04

Old address: Unit 3 Sherwood Energy Village Ollerton Newark Nottinghamshire NG22 9FD England

New address: Unit 3 Sherwood Network Centre Sherwood Energy Village Ollerton Nottinghamshire NG22 9FD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

New address: Unit 3 Sherwood Energy Village Ollerton Newark Nottinghamshire NG22 9FD

Old address: Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-29

Charge number: 093648560001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Carlton

Appointment date: 2016-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clarity healthcare group LTD\certificate issued on 15/09/15

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clarity care solutions LTD\certificate issued on 15/09/15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: Stuart Carlton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-05

New address: Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX

Old address: Redwood House Newstead Abbey Park Nottingham Nottinghamshire NG15 8GD England

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Carlton

Appointment date: 2015-01-16

Documents

View document PDF

Incorporation company

Date: 22 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLY FOUNDER LIMITED

25 SALISBURY HOUSE BESSBOROUGH GARDENS,LONDON,SW1V 2HJ

Number:08963361
Status:ACTIVE
Category:Private Limited Company

GREENFLOWERS(UK) LTD

21 BROAD STREET,ALRESFORD,SO24 9AR

Number:10040619
Status:ACTIVE
Category:Private Limited Company

GWENTS BEST REINFORCEMENTS LIMITED

30 WINCHESTER CLOSE,NEWPORT,NP20 3BL

Number:11319369
Status:ACTIVE
Category:Private Limited Company

HI TIDE (MIDLANDS) LIMITED

56 HIGH STREET,BIRMINGHAM,B14 7JZ

Number:07048053
Status:ACTIVE
Category:Private Limited Company

HOSPEDIA INTERNATIONAL LIMITED

LANDMARK PLACE,SLOUGH,SL1 2EJ

Number:09788931
Status:ACTIVE
Category:Private Limited Company

LEED ELECTRICAL SERVICES LIMITED

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:10826099
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