CARLOS DEVELOPMENTS LIMITED

05187399
REMENHAM HOUSE, REGATTA PLACE MARLOW ROAD BOURNE END SL8 5TD

Documents

Documents
Date Category Description Pages
29 Jul 2024 officers Change of particulars for director (Mr Christopher Robert Ayres) 2 Buy now
29 Jul 2024 officers Change of particulars for director (Mr Christopher Robert Ayres) 2 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2023 accounts Annual Accounts 11 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2022 accounts Annual Accounts 12 Buy now
13 Sep 2022 officers Termination of appointment of secretary (Robin William Alexander Armstrong) 1 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 12 Buy now
08 Sep 2021 officers Appointment of secretary (Mr Robin William Alexander Armstrong) 2 Buy now
08 Sep 2021 officers Appointment of director (Mr Charles Hanning Vaughan-Lee) 2 Buy now
08 Sep 2021 officers Termination of appointment of secretary (Christopher Giles Martin) 1 Buy now
08 Sep 2021 officers Termination of appointment of director (Christopher Giles Martin) 1 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2021 accounts Annual Accounts 11 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 13 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2019 accounts Annual Accounts 13 Buy now
15 Aug 2018 officers Appointment of director (Mr Christopher Robert Ayres) 2 Buy now
15 Aug 2018 officers Appointment of director (Mr Christopher Giles Martin) 2 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 mortgage Statement of satisfaction of a charge 2 Buy now
28 Dec 2017 accounts Annual Accounts 11 Buy now
09 Nov 2017 officers Termination of appointment of director (Christopher Giles Martin) 1 Buy now
09 Nov 2017 officers Termination of appointment of director (Christopher Robert Ayres) 1 Buy now
03 Nov 2017 resolution Resolution 3 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2017 accounts Annual Accounts 14 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2016 accounts Annual Accounts 11 Buy now
20 Aug 2015 annual-return Annual Return 5 Buy now
18 Jun 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
08 Jan 2015 accounts Annual Accounts 11 Buy now
01 Dec 2014 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2014 change-of-name Change Of Name Notice 2 Buy now
06 Aug 2014 annual-return Annual Return 5 Buy now
06 Jun 2014 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
28 Nov 2013 accounts Annual Accounts 11 Buy now
23 Jul 2013 annual-return Annual Return 5 Buy now
23 Jul 2013 officers Change of particulars for director (Mr Christopher Giles Martin) 2 Buy now
23 Jul 2013 officers Change of particulars for secretary (Mr Christopher Giles Martin) 1 Buy now
23 Jul 2013 officers Change of particulars for director (Mr Stuart James Crossley) 2 Buy now
28 Dec 2012 accounts Annual Accounts 11 Buy now
31 Jul 2012 annual-return Annual Return 5 Buy now
01 May 2012 officers Appointment of director (Mr Christopher Robert Ayres) 3 Buy now
07 Nov 2011 accounts Annual Accounts 11 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
22 Nov 2010 accounts Annual Accounts 11 Buy now
27 Jul 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 officers Termination of appointment of director (Simon Funnell) 1 Buy now
17 Nov 2009 accounts Annual Accounts 11 Buy now
07 Aug 2009 annual-return Return made up to 22/07/09; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 12 Buy now
31 Jul 2008 annual-return Return made up to 22/07/08; full list of members 4 Buy now
17 Jun 2008 auditors Auditors Resignation Company 2 Buy now
13 Dec 2007 accounts Annual Accounts 6 Buy now
31 Jul 2007 annual-return Return made up to 22/07/07; full list of members 3 Buy now
03 Nov 2006 annual-return Return made up to 22/07/06; full list of members 3 Buy now
22 Sep 2006 accounts Annual Accounts 7 Buy now
23 Dec 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Sep 2005 accounts Annual Accounts 7 Buy now
27 Jul 2005 annual-return Return made up to 22/07/05; full list of members 3 Buy now
10 May 2005 accounts Accounting reference date shortened from 31/07/05 to 31/03/05 1 Buy now
26 Apr 2005 officers New director appointed 3 Buy now
24 Nov 2004 officers Secretary resigned 1 Buy now
01 Sep 2004 officers New director appointed 4 Buy now
28 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 2004 officers New director appointed 6 Buy now
19 Aug 2004 officers New secretary appointed 7 Buy now
19 Aug 2004 officers New director appointed 6 Buy now
13 Aug 2004 officers Secretary resigned 1 Buy now
13 Aug 2004 officers Director resigned 1 Buy now
22 Jul 2004 incorporation Incorporation Company 17 Buy now