Advanced company searchLink opens in new window

9 CARLTON AVE (FREEHOLD) LTD

Company number 11236583

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)
08 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
03 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Apr 2023 TM02 Termination of appointment of Michael Dyer as a secretary on 31 March 2023
03 Apr 2023 AP03 Appointment of Miss Julia Lesaux as a secretary on 1 April 2023
03 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
05 Apr 2022 AD01 Registered office address changed from 51 Swaffield Road London SW18 3AQ England to 23 Roper Close Canterbury CT2 7EP on 5 April 2022
05 Apr 2022 TM02 Termination of appointment of Christine Angela Gray as a secretary on 25 March 2022
31 Mar 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
10 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
24 May 2021 AA Accounts for a dormant company made up to 31 March 2021
04 May 2021 AP03 Appointment of Mrs Christine Angela Gray as a secretary on 4 May 2021
04 May 2021 AD01 Registered office address changed from Lynwood House 373-375 Station Road Harrow HA1 2AW England to 51 Swaffield Road London SW18 3AQ on 4 May 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
12 Feb 2020 PSC08 Notification of a person with significant control statement
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Sep 2019 PSC07 Cessation of Michael Dyer as a person with significant control on 6 March 2019
05 Sep 2019 AP01 Appointment of Mr Christopher George Hoenes as a director on 2 September 2019
06 Aug 2019 AD01 Registered office address changed from 88 Chestfield Road Chestfield CT5 3LT United Kingdom to Lynwood House 373-375 Station Road Harrow HA1 2AW on 6 August 2019
02 May 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 88 Chestfield Road Chestfield CT5 3LT on 17 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Michael Dyer on 16 April 2019
  • ANNOTATION Other The address of michael dyer, director of 9 carlton ave (freehold) LTD , was replaced with a service address on 19/12/19 under section 1088 of the Companies Act 2006