CARLTON HOMES (SOUTHERN) LIMITED

05757585
2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 7QE

Documents

Documents
Date Category Description Pages
09 Aug 2024 accounts Annual Accounts 4 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2024 resolution Resolution 1 Buy now
22 Feb 2024 capital Return of Allotment of shares 3 Buy now
21 Feb 2024 capital Return of Allotment of shares 3 Buy now
06 Feb 2024 officers Termination of appointment of director (John Vincent Mathieson Keenan) 1 Buy now
30 Nov 2023 accounts Annual Accounts 4 Buy now
12 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2022 accounts Annual Accounts 5 Buy now
01 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 5 Buy now
28 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Annual Accounts 5 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2019 accounts Annual Accounts 4 Buy now
13 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2018 officers Change of particulars for director (Mr John Vincent Mathieson Keenan) 2 Buy now
13 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2018 officers Change of particulars for director (Mr David Nevile Asdaile Simpson) 2 Buy now
13 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2018 accounts Annual Accounts 5 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 5 Buy now
26 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jun 2016 accounts Annual Accounts 5 Buy now
30 Mar 2016 annual-return Annual Return 5 Buy now
29 Mar 2016 officers Change of particulars for director (Mr John Vincent Mathieson Keenan) 2 Buy now
29 Mar 2016 officers Change of particulars for director (Mr David Nevile Asdaile Simpson) 2 Buy now
02 Nov 2015 officers Termination of appointment of secretary (Nicola Jane Simpson) 1 Buy now
18 Sep 2015 accounts Annual Accounts 5 Buy now
10 Apr 2015 annual-return Annual Return 6 Buy now
13 Feb 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
24 Jun 2014 accounts Annual Accounts 5 Buy now
04 Apr 2014 annual-return Annual Return 6 Buy now
20 Nov 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2013 accounts Annual Accounts 4 Buy now
03 May 2013 annual-return Annual Return 5 Buy now
12 Oct 2012 officers Change of particulars for director (Mr David Nevile Asdaile Simpson) 2 Buy now
12 Oct 2012 officers Change of particulars for secretary (Nicola Jane Simpson) 2 Buy now
11 Oct 2012 officers Change of particulars for director (Mr John Vincent Mathieson Keenan) 2 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
14 May 2012 officers Change of particulars for director (David Nevile Asdaile Simpson) 2 Buy now
14 May 2012 officers Change of particulars for secretary (Nicola Jane Simpson) 2 Buy now
21 Dec 2011 accounts Annual Accounts 3 Buy now
26 Oct 2011 officers Appointment of secretary (Nicola Jane Simpson) 1 Buy now
26 Oct 2011 officers Termination of appointment of secretary (David Simpson) 1 Buy now
07 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 accounts Annual Accounts 11 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
19 Aug 2009 accounts Annual Accounts 11 Buy now
14 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jul 2009 accounts Annual Accounts 11 Buy now
05 Jun 2009 address Registered office changed on 05/06/2009 from po box 1295 20 station road gerrards cross SL9 8EL 1 Buy now
19 May 2009 gazette Gazette Notice Compulsary 1 Buy now
07 Feb 2009 accounts Annual Accounts 12 Buy now
18 Aug 2008 annual-return Return made up to 27/03/08; no change of members 7 Buy now
23 May 2007 annual-return Return made up to 27/03/07; full list of members 2 Buy now
27 Mar 2006 incorporation Incorporation Company 17 Buy now