About

Registered Number: 03577120
Date of Incorporation: 08/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Ladybird Nursery, Tunstall Hall, Market Drayton, Shropshire, TF9 4AA

 

Carlson Estates Ltd was founded on 08 June 1998 and are based in Market Drayton in Shropshire, it's status in the Companies House registry is set to "Active". Hansla, Carl Thomas, Hansla, Susan Barbara are listed as the directors of this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSLA, Carl Thomas 08 June 1998 - 1
HANSLA, Susan Barbara 02 December 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 02 July 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 16 May 2019
PSC01 - N/A 08 January 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 22 August 2016
AA - Annual Accounts 20 June 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH03 - Change of particulars for secretary 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 22 May 2012
AD01 - Change of registered office address 28 December 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 26 May 2010
AAMD - Amended Accounts 26 May 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 12 May 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 05 August 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 03 May 2007
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 29 September 2006
363a - Annual Return 26 June 2006
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 16 May 2006
363a - Annual Return 10 March 2006
COCOMP - Order to wind up 02 November 2005
395 - Particulars of a mortgage or charge 05 March 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 17 June 2003
363s - Annual Return 03 September 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
395 - Particulars of a mortgage or charge 26 April 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 21 June 2001
363s - Annual Return 21 July 2000
395 - Particulars of a mortgage or charge 04 April 2000
395 - Particulars of a mortgage or charge 14 March 2000
395 - Particulars of a mortgage or charge 11 March 2000
395 - Particulars of a mortgage or charge 09 February 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
AA - Annual Accounts 09 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1999
363s - Annual Return 16 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
288a - Notice of appointment of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
287 - Change in situation or address of Registered Office 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
NEWINC - New incorporation documents 08 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 February 2005 Outstanding

N/A

Mortgage deed 23 April 2002 Outstanding

N/A

Mortgage 19 March 2000 Outstanding

N/A

Mortgage 10 March 2000 Outstanding

N/A

Mortgage 09 March 2000 Outstanding

N/A

Debenture deed 03 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.