4, 6 AND 8 CARLTON HILL LIMITED - BOREHAMWOOD


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-14 View Report
Confirmation statement. Statement with no updates. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2022-07-28 View Report
Accounts. Accounts type total exemption full. 2022-05-17 View Report
Confirmation statement. Statement with updates. 2021-08-16 View Report
Accounts. Accounts type total exemption full. 2021-06-16 View Report
Accounts. Accounts type total exemption full. 2020-10-29 View Report
Confirmation statement. Statement with no updates. 2020-07-28 View Report
Accounts. Accounts type total exemption full. 2019-09-11 View Report
Confirmation statement. Statement with updates. 2019-07-29 View Report
Officers. Appointment date: 2018-10-11. Officer name: Mr Trevor Moross. 2018-10-12 View Report
Accounts. Accounts type total exemption full. 2018-09-07 View Report
Confirmation statement. Statement with updates. 2018-07-26 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-07-25 View Report
Accounts. Accounts type total exemption full. 2016-09-28 View Report
Confirmation statement. Statement with updates. 2016-08-15 View Report
Officers. Change date: 2015-10-07. Officer name: Michael Laurie Magar Limited. 2015-10-07 View Report
Annual return. With made up date full list shareholders. 2015-07-29 View Report
Address. Change date: 2015-05-28. New address: C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH. Old address: C/O Mlm Ltd 2nd Floor Melville House 8-12 Woodhouse Road North Finchley London N12 0RG. 2015-05-28 View Report
Accounts. Accounts type total exemption full. 2015-05-26 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type total exemption full. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Address. Change sail address company. 2013-06-14 View Report
Address. Move registers to sail company. 2013-06-14 View Report
Accounts. Accounts type total exemption full. 2013-03-25 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Accounts. Accounts type total exemption full. 2012-07-25 View Report
Annual return. With made up date full list shareholders. 2011-09-27 View Report
Accounts. Accounts type total exemption full. 2011-05-18 View Report
Annual return. With made up date full list shareholders. 2010-10-12 View Report
Officers. Officer name: Michael Laurie Magar Limited. Change date: 2010-07-25. 2010-10-12 View Report
Officers. Change date: 2010-07-25. Officer name: Henrietta Rose. 2010-10-12 View Report
Accounts. Accounts type total exemption full. 2010-06-14 View Report
Officers. Description: Secretary appointed michael laurie magar LIMITED. 2009-08-20 View Report
Officers. Description: Appointment terminated director farhana gani. 2009-08-20 View Report
Officers. Description: Appointment terminated secretary henrietta rose. 2009-08-20 View Report
Address. Description: Registered office changed on 05/08/2009 from 136 pinner road northwood middlesex HA6 1BP. 2009-08-05 View Report
Annual return. Legacy. 2009-08-05 View Report
Accounts. Accounts type total exemption full. 2009-07-08 View Report
Accounts. Accounts type total exemption full. 2008-11-19 View Report
Annual return. Legacy. 2008-08-04 View Report
Accounts. Accounts amended with made up date. 2008-01-25 View Report
Annual return. Legacy. 2007-08-29 View Report
Accounts. Accounts type dormant. 2007-05-03 View Report
Accounts. Accounts type dormant. 2006-12-18 View Report
Annual return. Legacy. 2006-10-23 View Report
Address. Description: Registered office changed on 12/06/06 from: 136 pinner road northwood middlesex HA6 1BP. 2006-06-12 View Report
Capital. Description: Ad 26/05/06--------- £ si 12@1=12 £ ic 1/13. 2006-06-01 View Report