Carlton Chambers Ltd was registered on 08 December 2005 and are based in Ilkley, it's status at Companies House is "Dissolved". The current directors of Carlton Chambers Ltd are listed as Walton, Michael James, Davis, Stephanie Jane, Oddy, John at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALTON, Michael James | 15 April 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Stephanie Jane | 08 December 2005 | 15 April 2006 | 1 |
ODDY, John | 15 February 2006 | 23 May 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 August 2019 | |
DISS16(SOAS) - N/A | 06 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 February 2019 | |
AA - Annual Accounts | 28 September 2018 | |
MR04 - N/A | 15 August 2018 | |
TM02 - Termination of appointment of secretary | 23 May 2018 | |
CS01 - N/A | 19 December 2017 | |
PSC04 - N/A | 19 December 2017 | |
AAMD - Amended Accounts | 20 November 2017 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 02 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 22 December 2011 | |
CH03 - Change of particulars for secretary | 22 December 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AD01 - Change of registered office address | 14 February 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 12 April 2010 | |
AR01 - Annual Return | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH03 - Change of particulars for secretary | 08 December 2009 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 18 December 2008 | |
AA - Annual Accounts | 05 September 2008 | |
363a - Annual Return | 19 December 2007 | |
AA - Annual Accounts | 18 September 2007 | |
363s - Annual Return | 21 February 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2006 | |
395 - Particulars of a mortgage or charge | 22 June 2006 | |
288b - Notice of resignation of directors or secretaries | 02 May 2006 | |
288b - Notice of resignation of directors or secretaries | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
MEM/ARTS - N/A | 25 April 2006 | |
CERTNM - Change of name certificate | 18 April 2006 | |
288b - Notice of resignation of directors or secretaries | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 11 January 2006 | |
288a - Notice of appointment of directors or secretaries | 11 January 2006 | |
288a - Notice of appointment of directors or secretaries | 11 January 2006 | |
287 - Change in situation or address of Registered Office | 11 January 2006 | |
NEWINC - New incorporation documents | 08 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 June 2006 | Outstanding |
N/A |
Debenture | 02 June 2006 | Fully Satisfied |
N/A |