FIRST CARLTON LIMITED

03554948
NEWTON HOUSE NEWTON LANE NEWTON LANE ROMSEY SO51 8GZ

Documents

Documents
Date Category Description Pages
12 May 2024 accounts Annual Accounts 12 Buy now
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2023 accounts Annual Accounts 12 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Aug 2022 accounts Annual Accounts 13 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 13 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 accounts Annual Accounts 19 Buy now
19 Feb 2020 officers Change of particulars for director (Mr Rodney Beeching Jordan) 2 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2019 accounts Annual Accounts 21 Buy now
02 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
02 Jan 2019 resolution Resolution 37 Buy now
02 Jan 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2018 officers Termination of appointment of director (Charles John Yuill) 1 Buy now
30 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2018 accounts Annual Accounts 20 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 25 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 25 Buy now
25 May 2016 annual-return Annual Return 6 Buy now
02 Jun 2015 accounts Annual Accounts 27 Buy now
20 May 2015 annual-return Annual Return 6 Buy now
20 May 2015 officers Change of particulars for director (Mr Charles John Yuill) 2 Buy now
14 May 2014 accounts Annual Accounts 25 Buy now
13 May 2014 annual-return Annual Return 6 Buy now
12 Jun 2013 accounts Annual Accounts 25 Buy now
07 May 2013 annual-return Annual Return 6 Buy now
07 May 2013 officers Change of particulars for director (Rodney Beeching Jordan) 2 Buy now
04 Jul 2012 accounts Annual Accounts 28 Buy now
22 May 2012 annual-return Annual Return 6 Buy now
05 Jul 2011 accounts Annual Accounts 25 Buy now
31 May 2011 annual-return Annual Return 6 Buy now
16 Jun 2010 accounts Annual Accounts 24 Buy now
05 May 2010 annual-return Annual Return 7 Buy now
29 Jul 2009 accounts Annual Accounts 24 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from 39-49 commercial road southampton hampshire SO15 1GA 1 Buy now
12 Jun 2009 officers Secretary appointed kathleen mary clarke 2 Buy now
04 Jun 2009 officers Appointment terminated secretary bondlaw secretaries LIMITED 1 Buy now
27 May 2009 annual-return Return made up to 29/04/09; full list of members 5 Buy now
01 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 19 Buy now
14 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
05 Dec 2008 officers Director's change of particulars / rodney jordan / 19/11/2008 1 Buy now
04 Jul 2008 annual-return Return made up to 29/04/08; full list of members 7 Buy now
04 Jan 2008 accounts Annual Accounts 25 Buy now
24 May 2007 annual-return Return made up to 29/04/07; full list of members 7 Buy now
22 Dec 2006 accounts Annual Accounts 25 Buy now
06 Jun 2006 annual-return Return made up to 29/04/06; full list of members 7 Buy now
18 Jan 2006 accounts Annual Accounts 23 Buy now
17 Aug 2005 annual-return Return made up to 29/04/05; full list of members 7 Buy now
07 Feb 2005 accounts Annual Accounts 25 Buy now
28 Oct 2004 annual-return Return made up to 29/04/04; full list of members 8 Buy now
15 Jan 2004 accounts Annual Accounts 25 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
05 Nov 2003 officers Director's particulars changed 1 Buy now
11 Jun 2003 annual-return Return made up to 29/04/03; no change of members 4 Buy now
11 Jun 2003 officers Secretary's particulars changed 1 Buy now
24 Dec 2002 accounts Annual Accounts 24 Buy now
29 Oct 2002 address Registered office changed on 29/10/02 from: town quay house, 7 town quay southampton hampshire SO14 2PT 1 Buy now
24 Apr 2002 annual-return Return made up to 29/04/02; full list of members 8 Buy now
22 Feb 2002 accounts Annual Accounts 21 Buy now
03 Jul 2001 annual-return Return made up to 29/04/01; full list of members 8 Buy now
03 Jul 2001 officers Director's particulars changed 1 Buy now
07 Mar 2001 annual-return Return made up to 29/04/00; full list of members; amend 9 Buy now
02 Feb 2001 accounts Annual Accounts 18 Buy now
09 May 2000 annual-return Return made up to 29/04/00; full list of members 9 Buy now
01 Mar 2000 accounts Annual Accounts 19 Buy now
16 Nov 1999 mortgage Particulars of mortgage/charge 5 Buy now
04 Oct 1999 capital Ad 21/09/99--------- £ si 499@1=499 £ ic 501/1000 2 Buy now
04 Oct 1999 capital Ad 21/09/99--------- £ si 499@1=499 £ ic 2/501 2 Buy now
04 Oct 1999 incorporation Memorandum Articles 14 Buy now
04 Oct 1999 resolution Resolution 1 Buy now
29 Sep 1999 accounts Accounting reference date extended from 30/04/99 to 30/09/99 1 Buy now
13 Jul 1999 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 1999 officers Director resigned 1 Buy now
29 Jun 1999 officers Secretary resigned 1 Buy now
29 Jun 1999 address Registered office changed on 29/06/99 from: pembroke house 7 brunswick square, bristol BS2 8PE 1 Buy now
29 Jun 1999 officers New secretary appointed 2 Buy now
29 Jun 1999 officers New director appointed 2 Buy now
29 Jun 1999 officers New director appointed 4 Buy now
30 Apr 1999 annual-return Return made up to 29/04/99; full list of members 6 Buy now
14 May 1998 change-of-name Certificate Change Of Name Company 2 Buy now
29 Apr 1998 incorporation Incorporation Company 17 Buy now