About

Registered Number: 03474419
Date of Incorporation: 02/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: First Floor Offices, 99 Bancroft Hitchin, Hertfordshire, SG5 1NQ

 

Carltown Ltd was setup in 1997, it has a status of "Active". The companies directors are listed as Fraser Mb Bch Mrcgp Dch Dfrsh Drcog, Victoria Grace, Dr, Machen, John, Dr at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER MB BCH MRCGP DCH DFRSH DRCOG, Victoria Grace, Dr 07 November 2011 - 1
MACHEN, John, Dr 01 March 2002 07 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 19 November 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 04 December 2018
TM01 - Termination of appointment of director 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 05 December 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 07 December 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 29 November 2012
TM01 - Termination of appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 07 December 2011
AA01 - Change of accounting reference date 14 February 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 31 October 2009
RESOLUTIONS - N/A 27 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 12 December 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 10 December 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 03 November 2001
AA - Annual Accounts 01 August 2001
288c - Notice of change of directors or secretaries or in their particulars 29 July 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
363s - Annual Return 07 December 2000
RESOLUTIONS - N/A 10 February 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 08 December 1999
363s - Annual Return 26 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
NEWINC - New incorporation documents 02 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.