CARLTON AVENUE (BLOCK C) MANAGEMENT COMPANY LIMITED - FAREHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-11-20 View Report
Confirmation statement. Statement with updates. 2023-10-17 View Report
Officers. Appointment date: 2023-10-16. Officer name: Alexander Faulkner Partnership Limited. 2023-10-16 View Report
Accounts. Accounts type dormant. 2022-12-07 View Report
Confirmation statement. Statement with updates. 2022-10-17 View Report
Address. Change date: 2022-03-08. New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN. Old address: 13 Quay Hill Lymington Hampshire SO41 3AR. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2021-12-13 View Report
Accounts. Accounts type dormant. 2021-11-24 View Report
Accounts. Accounts type dormant. 2020-12-03 View Report
Confirmation statement. Statement with updates. 2020-10-29 View Report
Accounts. Accounts type dormant. 2019-12-09 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Accounts. Accounts type dormant. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Gazette. Gazette filings brought up to date. 2018-09-26 View Report
Gazette. Gazette notice compulsory. 2018-09-25 View Report
Confirmation statement. Statement with updates. 2018-09-24 View Report
Accounts. Accounts type micro entity. 2017-12-14 View Report
Confirmation statement. Statement with no updates. 2017-07-07 View Report
Accounts. Accounts type dormant. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-08-09 View Report
Accounts. Accounts type dormant. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Officers. Appointment date: 2015-02-05. Officer name: Mr Lyle Vincent William Roake. 2015-07-06 View Report
Officers. Change date: 2015-07-06. Officer name: Mr Darren Richard Ingaam. 2015-07-06 View Report
Officers. Termination date: 2015-01-30. Officer name: Tejneet Chowdhury. 2015-01-30 View Report
Accounts. Accounts type dormant. 2014-12-10 View Report
Annual return. With made up date full list shareholders. 2014-08-19 View Report
Accounts. Accounts type dormant. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2013-07-12 View Report
Accounts. Accounts type dormant. 2013-01-07 View Report
Annual return. With made up date full list shareholders. 2012-07-11 View Report
Accounts. Accounts type dormant. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-07-14 View Report
Officers. Change date: 2011-07-07. Officer name: Darren Richard Ingaam. 2011-07-13 View Report
Officers. Officer name: Crabtree Pm Limited. 2011-04-06 View Report
Officers. Officer name: Kelly Hobbs. 2011-04-06 View Report
Address. Change date: 2011-04-06. Old address: 13 Quay Hill Lymington Hampshire SO41 3AR. 2011-04-06 View Report
Officers. Officer name: Kelly Hobbs. 2011-02-24 View Report
Officers. Officer name: Terence White. 2011-02-24 View Report
Officers. Officer name: Tejneet Chowdhury. 2011-02-07 View Report
Accounts. Accounts type total exemption full. 2010-12-30 View Report
Officers. Officer name: Fatima Choglay. 2010-12-03 View Report
Address. Old address: Marlborough House 298 Regents Park Road London N3 2UU. Change date: 2010-11-22. 2010-11-22 View Report
Officers. Change date: 2010-10-01. Officer name: Terence Robert White. 2010-10-27 View Report
Officers. Officer name: Mr Hitesh Chavda. 2010-09-24 View Report
Officers. Officer name: Crabtree Property Management Limited. Change date: 2010-07-28. 2010-08-20 View Report
Annual return. With made up date full list shareholders. 2010-08-05 View Report
Accounts. Accounts type total exemption full. 2010-01-19 View Report
Annual return. Legacy. 2009-08-13 View Report