Advanced company searchLink opens in new window

CARLTON COURT (WHITSTABLE) MANAGEMENT COMPANY LTD

Company number 08128835

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 AA Micro company accounts made up to 30 June 2023
20 Sep 2023 AP03 Appointment of Let Solutions Limited as a secretary on 20 September 2023
20 Sep 2023 TM02 Termination of appointment of Caxtons Commercial Limited as a secretary on 19 September 2023
20 Sep 2023 AD01 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to Let Solutions 70 Oxford Street Whitstable CT5 1DA on 20 September 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
15 Mar 2023 AA Micro company accounts made up to 30 June 2022
23 Nov 2022 TM01 Termination of appointment of Elizabeth Mary Jean Ainsworth as a director on 30 September 2022
08 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
08 Jul 2019 TM01 Termination of appointment of Mandy Ayling as a director on 5 July 2019
28 Feb 2019 AA Micro company accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
18 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Oct 2015 TM02 Termination of appointment of Anthony David Rix as a secretary on 31 July 2015
30 Sep 2015 AP04 Appointment of Caxtons Commercial Limited as a secretary on 1 August 2015
30 Sep 2015 AD01 Registered office address changed from Matrix House the Spires Maidstone Kent ME16 0JE to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 30 September 2015