CARLTON HOUSE (TUNBRIDGE WELLS) LIMITED

03792005
4 HAYLAND INDUSTRIAL ESTATE MAUNSELL ROAD ST. LEONARDS-ON-SEA ENGLAND TN38 9NN

Documents

Documents
Date Category Description Pages
18 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2024 officers Termination of appointment of director (Elyane Louise Edmonde Celeste Stilling) 1 Buy now
19 Feb 2024 accounts Annual Accounts 3 Buy now
16 Jun 2023 officers Change of particulars for director (Elyane Louise Edmonde Celeste Stilling) 2 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2022 accounts Annual Accounts 3 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2022 accounts Annual Accounts 3 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2021 officers Appointment of corporate secretary (Oakfield Pm Limited) 2 Buy now
29 Jun 2021 officers Termination of appointment of secretary (Samantha Hensher) 1 Buy now
29 Jun 2021 officers Appointment of secretary (Samantha Hensher) 2 Buy now
02 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2021 officers Termination of appointment of secretary (Mch Management Services Ltd) 1 Buy now
01 Mar 2021 accounts Annual Accounts 6 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 accounts Annual Accounts 6 Buy now
15 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 6 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 accounts Annual Accounts 6 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 accounts Annual Accounts 4 Buy now
15 Jun 2016 annual-return Annual Return 10 Buy now
11 Jan 2016 accounts Annual Accounts 4 Buy now
22 Oct 2015 officers Change of particulars for corporate secretary (Mch Management Services Ltd) 1 Buy now
23 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2015 annual-return Annual Return 10 Buy now
12 Jan 2015 accounts Annual Accounts 4 Buy now
16 Jun 2014 annual-return Annual Return 10 Buy now
15 Jan 2014 accounts Annual Accounts 4 Buy now
17 Jun 2013 annual-return Annual Return 10 Buy now
25 Jan 2013 accounts Annual Accounts 6 Buy now
14 Jan 2013 officers Appointment of corporate secretary (Mch Management Services Ltd) 2 Buy now
10 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2013 officers Termination of appointment of secretary (Kevin Jones) 1 Buy now
18 Jun 2012 annual-return Annual Return 10 Buy now
17 Apr 2012 officers Appointment of director (Mr Paul Anthony Dugan) 2 Buy now
25 Jan 2012 officers Appointment of director (Mrs Patricia De Vos) 2 Buy now
25 Jan 2012 officers Appointment of director (Mrs Elsina Parker) 2 Buy now
24 Jan 2012 officers Termination of appointment of director (Ludovicus De Vos) 1 Buy now
18 Jan 2012 accounts Annual Accounts 6 Buy now
22 Jun 2011 annual-return Annual Return 9 Buy now
22 Jun 2011 officers Termination of appointment of director (Douglas Parker) 1 Buy now
21 Jan 2011 officers Termination of appointment of director (Yvonne Erwood) 1 Buy now
19 Jan 2011 accounts Annual Accounts 6 Buy now
29 Jun 2010 annual-return Annual Return 9 Buy now
29 Jun 2010 officers Change of particulars for director (Douglas Albert Parker) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Christine Ann Liddell) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Yvonne Erwood) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Mrs Sheila Haddow Blythe) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Elyane Louise Edmonde Celeste Stilling) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Ludovicus Maria De Vos) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Eelke Henni Andree Wiltens) 2 Buy now
19 Jan 2010 accounts Annual Accounts 6 Buy now
25 Jun 2009 annual-return Return made up to 15/06/09; full list of members 7 Buy now
04 Feb 2009 accounts Annual Accounts 6 Buy now
19 Jun 2008 annual-return Return made up to 15/06/08; full list of members 7 Buy now
19 Jun 2008 officers Director appointed mrs sheila haddow blythe 1 Buy now
08 May 2008 officers Appointment terminated director rowland blythe 1 Buy now
05 Feb 2008 accounts Annual Accounts 6 Buy now
28 Jun 2007 annual-return Return made up to 15/06/07; no change of members 9 Buy now
15 Feb 2007 accounts Annual Accounts 6 Buy now
28 Jun 2006 annual-return Return made up to 15/06/06; full list of members 11 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: scribe services garth magna steel cross eridge road crowborough east sussex TN6 2SS 1 Buy now
13 Feb 2006 accounts Annual Accounts 6 Buy now
08 Feb 2006 officers New secretary appointed 2 Buy now
08 Feb 2006 officers Secretary resigned 1 Buy now
13 Dec 2005 officers New director appointed 2 Buy now
06 Dec 2005 officers New director appointed 2 Buy now
06 Dec 2005 officers New director appointed 2 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
11 Jul 2005 annual-return Return made up to 15/06/05; full list of members 11 Buy now
06 Jul 2005 officers Director resigned 1 Buy now
28 Apr 2005 accounts Annual Accounts 6 Buy now
04 Aug 2004 accounts Annual Accounts 6 Buy now
09 Jul 2004 annual-return Return made up to 15/06/04; full list of members 11 Buy now
31 Aug 2003 annual-return Return made up to 15/06/03; full list of members 11 Buy now
11 Aug 2003 officers Secretary resigned 1 Buy now
11 Aug 2003 officers New secretary appointed 2 Buy now
11 Aug 2003 address Registered office changed on 11/08/03 from: flat 6 carlton house 10 carlton road tunbridge wells kent TN1 2JS 1 Buy now
23 Mar 2003 accounts Annual Accounts 10 Buy now
16 Jul 2002 address Registered office changed on 16/07/02 from: carlton house 10 carlton road tunbridge wells kent TN1 2JS 1 Buy now
24 Jun 2002 annual-return Return made up to 15/06/02; full list of members 11 Buy now
28 Jan 2002 accounts Annual Accounts 10 Buy now
28 Nov 2001 officers Director resigned 1 Buy now
28 Nov 2001 accounts Accounting reference date extended from 30/06/02 to 30/09/02 1 Buy now
01 Nov 2001 officers Director resigned 1 Buy now
24 Aug 2001 officers New secretary appointed 2 Buy now
16 Aug 2001 officers Secretary resigned 1 Buy now
11 Jun 2001 annual-return Return made up to 15/06/01; full list of members 10 Buy now
15 May 2001 accounts Annual Accounts 11 Buy now
16 Jun 2000 annual-return Return made up to 15/06/00; full list of members 10 Buy now
15 Mar 2000 officers New director appointed 2 Buy now
13 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
03 Nov 1999 officers New director appointed 2 Buy now
11 Oct 1999 capital Ad 31/07/99--------- £ si 6@1=6 £ ic 2/8 2 Buy now
25 Aug 1999 officers New director appointed 2 Buy now
24 Aug 1999 officers New director appointed 2 Buy now