About

Registered Number: 03799040
Date of Incorporation: 01/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: The Orchard, Middle Lane, Morton, Nottinghamshire, NG25 0UY,

 

Founded in 1999, Carleton Homes Ltd have registered office in Morton, Nottinghamshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESSWELL, Lawrence Carleton 02 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
CRESSWELL, Julia Diane 30 July 2007 - 1
CRESSWELL, Lewis Frederick 02 September 1999 24 August 2007 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 14 October 2019
AD01 - Change of registered office address 23 July 2019
CS01 - N/A 01 July 2019
CH01 - Change of particulars for director 21 June 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 24 April 2017
MR04 - N/A 05 October 2016
MR04 - N/A 05 October 2016
MR04 - N/A 05 October 2016
MR04 - N/A 05 October 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 22 December 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 16 December 2008
287 - Change in situation or address of Registered Office 05 November 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 08 April 2008
363a - Annual Return 04 April 2008
353 - Register of members 04 April 2008
287 - Change in situation or address of Registered Office 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 01 June 2007
395 - Particulars of a mortgage or charge 31 May 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 09 May 2005
395 - Particulars of a mortgage or charge 05 January 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 25 March 2004
AA - Annual Accounts 15 May 2003
287 - Change in situation or address of Registered Office 16 January 2003
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
363a - Annual Return 05 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
AA - Annual Accounts 01 June 2002
363a - Annual Return 23 August 2001
287 - Change in situation or address of Registered Office 06 July 2001
363a - Annual Return 05 July 2001
AA - Annual Accounts 21 May 2001
395 - Particulars of a mortgage or charge 06 April 2001
395 - Particulars of a mortgage or charge 09 March 2001
395 - Particulars of a mortgage or charge 19 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
395 - Particulars of a mortgage or charge 22 March 2000
395 - Particulars of a mortgage or charge 22 March 2000
CERTNM - Change of name certificate 14 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
287 - Change in situation or address of Registered Office 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 May 2006 Fully Satisfied

N/A

Legal charge 04 January 2005 Fully Satisfied

N/A

Legal charge 12 July 2002 Fully Satisfied

N/A

Legal charge 29 March 2001 Fully Satisfied

N/A

Legal charge 06 March 2001 Fully Satisfied

N/A

Legal charge 12 October 2000 Fully Satisfied

N/A

Legal charge 16 March 2000 Fully Satisfied

N/A

Debenture 16 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.