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