About

Registered Number: 06949077
Date of Incorporation: 01/07/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: 503 Coventry Road, Small Heath, Birmingham, B10 0LL

 

Carltons Solicitors Ltd was founded on 01 July 2009 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". This organisation has 6 directors listed as Chohan, Rajen Kantilal, Akram, Salvia, Chohen, Rajen Kantilal, Cray, Emma Louise, Kauser, Samina, Sandhu, Charnjit.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOHAN, Rajen Kantilal 01 May 2010 - 1
AKRAM, Salvia 01 May 2010 16 November 2012 1
CHOHEN, Rajen Kantilal 01 May 2010 01 May 2010 1
CRAY, Emma Louise 01 May 2010 24 December 2015 1
KAUSER, Samina 01 May 2010 01 May 2010 1
SANDHU, Charnjit 01 May 2010 01 October 2011 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CH01 - Change of particulars for director 22 July 2020
CS01 - N/A 05 July 2019
PSC04 - N/A 04 July 2019
CH01 - Change of particulars for director 04 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 03 July 2018
AAMD - Amended Accounts 11 June 2018
AA - Annual Accounts 02 May 2018
TM01 - Termination of appointment of director 09 November 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 03 May 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 30 April 2015
MR01 - N/A 14 January 2015
CH01 - Change of particulars for director 19 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 16 November 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 24 April 2012
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
TM01 - Termination of appointment of director 17 August 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 August 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
NEWINC - New incorporation documents 01 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.