About

Registered Number: 03404920
Date of Incorporation: 17/07/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Suite 25, 3rd Floor, Barkat House, 116-118 Finchley Road, London, NW3 5HT,

 

Established in 1997, Carroll Construction Solutions Ltd are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Carroll, Paul Anthony, Carroll, Christine Jane are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Paul Anthony 17 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Christine Jane 17 July 1997 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
TM02 - Termination of appointment of secretary 12 January 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 06 November 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 13 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 22 August 2016
AD01 - Change of registered office address 14 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 19 July 2014
AD01 - Change of registered office address 09 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 16 August 2011
CERTNM - Change of name certificate 02 June 2011
CONNOT - N/A 18 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 12 August 2007
AA - Annual Accounts 06 February 2007
287 - Change in situation or address of Registered Office 08 December 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 15 August 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 27 March 2000
287 - Change in situation or address of Registered Office 08 March 2000
AA - Annual Accounts 26 April 1999
DISS40 - Notice of striking-off action discontinued 09 February 1999
363s - Annual Return 04 February 1999
GAZ1 - First notification of strike-off action in London Gazette 02 February 1999
287 - Change in situation or address of Registered Office 03 August 1998
225 - Change of Accounting Reference Date 29 June 1998
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
NEWINC - New incorporation documents 17 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.