CARLTON POWER LIMITED

08833435
26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 9 Buy now
02 May 2024 officers Termination of appointment of director (Matthew Ian Shields) 1 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 9 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 9 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
23 Jun 2021 officers Appointment of secretary (Mr John Lindsay Fernyhough Edwards) 2 Buy now
23 Jun 2021 officers Termination of appointment of secretary (Stephen John Pickup) 1 Buy now
22 Apr 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
21 Jan 2021 officers Appointment of secretary (Stephen John Pickup) 2 Buy now
21 Jan 2021 officers Termination of appointment of director (Jayne Margaret Hodgson) 1 Buy now
21 Jan 2021 officers Termination of appointment of secretary (Jayne Margaret Hodgson) 1 Buy now
06 Dec 2020 accounts Annual Accounts 8 Buy now
30 Sep 2020 officers Appointment of director (Mr Stephen Pickup) 2 Buy now
24 Aug 2020 officers Termination of appointment of director (Alan White) 1 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 9 Buy now
01 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 10 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 17 Buy now
30 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 13 Buy now
04 Mar 2016 annual-return Annual Return 6 Buy now
24 Aug 2015 accounts Annual Accounts 12 Buy now
03 Aug 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Feb 2015 annual-return Annual Return 6 Buy now
23 Feb 2015 officers Change of particulars for director (Mr Matthew Ian Shields) 2 Buy now
23 Feb 2015 officers Change of particulars for director (Jayne Margaret Hodgson) 2 Buy now
23 Feb 2015 officers Change of particulars for director (David John Philpot) 2 Buy now
23 Feb 2015 officers Change of particulars for director (Mr Keith Clarke) 2 Buy now
23 Feb 2015 officers Change of particulars for director (Mr Michael Fred Shaw Benson) 2 Buy now
23 Feb 2015 officers Change of particulars for secretary (Jayne Margaret Hodgson) 1 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2014 officers Appointment of director (Mr Alan White) 2 Buy now
05 Feb 2014 capital Return of Allotment of shares 3 Buy now
05 Feb 2014 capital Return of Allotment of shares 3 Buy now
06 Jan 2014 incorporation Incorporation Company 36 Buy now