CARLTON PLACE (SIDCUP) MANAGEMENT COMPANY LIMITED

05700334
HAMMOND PROPERTIES MANAGEMENT LTD 41 THE OVAL SIDCUP KENT DA15 9ER

Documents

Documents
Date Category Description Pages
26 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2024 accounts Annual Accounts 3 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 accounts Annual Accounts 4 Buy now
12 May 2023 officers Change of particulars for director (Ms Carol Mcgravie) 2 Buy now
12 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2023 officers Appointment of corporate secretary (Hammond Properties Management Ltd) 2 Buy now
09 Jan 2023 officers Termination of appointment of secretary (Kent Gateway Block Management Limited) 1 Buy now
09 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2022 officers Termination of appointment of director (Christopher James Neal) 1 Buy now
19 Jul 2022 officers Termination of appointment of director (John Charles Travers) 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2022 accounts Annual Accounts 2 Buy now
16 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Feb 2021 officers Appointment of director (Mr Christopher James Neal) 2 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2021 accounts Annual Accounts 2 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 2 Buy now
22 Oct 2019 officers Termination of appointment of director (Leslie Raymond Hall-Strutt) 1 Buy now
22 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 2 Buy now
03 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2018 officers Termination of appointment of director (Robert James Calder) 1 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 2 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Jan 2017 accounts Annual Accounts 2 Buy now
10 Aug 2016 officers Change of particulars for director (Mr John Travers) 2 Buy now
10 Aug 2016 officers Change of particulars for director (Mr Robert James Calder) 2 Buy now
01 Apr 2016 officers Appointment of director (Mr Alec Bennett) 2 Buy now
08 Feb 2016 annual-return Annual Return 6 Buy now
11 Jan 2016 officers Termination of appointment of director (Sasha Marie Page) 1 Buy now
06 Jan 2016 accounts Annual Accounts 2 Buy now
09 Feb 2015 annual-return Annual Return 7 Buy now
05 Jan 2015 accounts Annual Accounts 4 Buy now
07 Feb 2014 annual-return Annual Return 7 Buy now
09 Jan 2014 accounts Annual Accounts 2 Buy now
01 Aug 2013 accounts Annual Accounts 2 Buy now
07 Feb 2013 annual-return Annual Return 7 Buy now
28 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2012 accounts Annual Accounts 5 Buy now
23 Apr 2012 officers Change of particulars for corporate secretary (Kent Gateway Block Management Limited) 2 Buy now
23 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2012 annual-return Annual Return 7 Buy now
08 Mar 2012 officers Appointment of corporate secretary (Kent Gateway Block Management Limited) 2 Buy now
08 Mar 2012 officers Termination of appointment of secretary (Leslie Hall-Strutt) 1 Buy now
28 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2011 accounts Annual Accounts 9 Buy now
06 Mar 2011 annual-return Annual Return 7 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (Mrs Carol Mcgravie) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Mr John Travers) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Miss Sasha Marie Page) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Mr Leslie Raymond Hall-Strutt) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Mr Robert James Calder) 2 Buy now
16 Feb 2010 accounts Annual Accounts 9 Buy now
14 Jul 2009 officers Appointment terminated secretary hertford company secretaries LIMITED 1 Buy now
14 Jul 2009 officers Secretary appointed mr leslie raymond hall-strutt 1 Buy now
14 Jul 2009 officers Director appointed mr leslie raymond hall-strutt 1 Buy now
14 Jul 2009 officers Appointment terminated director cpm asset management LIMITED 1 Buy now
14 Jul 2009 officers Appointment terminated director hertford company secretaries LIMITED 1 Buy now
14 Jul 2009 officers Director appointed mrs carol mcgravie 1 Buy now
14 Jul 2009 officers Director appointed mr john charles travers 1 Buy now
14 Jul 2009 officers Director appointed mr robert james calder 1 Buy now
14 Jul 2009 officers Director appointed miss sasha marie page 1 Buy now
19 Feb 2009 accounts Annual Accounts 1 Buy now
13 Feb 2009 officers Director's change of particulars / cpm asset management LIMITED / 11/02/2009 1 Buy now
11 Feb 2009 annual-return Annual return made up to 07/02/09 2 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
05 Mar 2008 accounts Annual Accounts 1 Buy now
29 Feb 2008 annual-return Annual return made up to 07/02/08 2 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
04 Apr 2007 accounts Annual Accounts 1 Buy now
04 Apr 2007 resolution Resolution 1 Buy now
01 Mar 2007 annual-return Annual return made up to 07/02/07 4 Buy now
10 Mar 2006 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
21 Feb 2006 resolution Resolution 1 Buy now
07 Feb 2006 incorporation Incorporation Company 19 Buy now