The Carlton Property Company (Sheffield) Ltd was founded on 08 August 1960 with its registered office in Dronfield. We don't know the number of employees at the business. The Carlton Property Company (Sheffield) Ltd has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KILNER, Gordon Edward | N/A | 20 October 2008 | 1 |
KILNER, Joan Doreen Ellen | N/A | 01 February 2008 | 1 |
HEK 1008 LIMITED | 01 July 2010 | 06 September 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 June 2020 | |
PSC04 - N/A | 16 April 2020 | |
CH01 - Change of particulars for director | 14 April 2020 | |
AD01 - Change of registered office address | 14 April 2020 | |
CS01 - N/A | 14 April 2020 | |
CH01 - Change of particulars for director | 14 April 2020 | |
PSC04 - N/A | 14 April 2020 | |
DISS40 - Notice of striking-off action discontinued | 31 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2019 | |
AA - Annual Accounts | 26 July 2019 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 09 April 2018 | |
MR01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 28 March 2017 | |
TM01 - Termination of appointment of director | 28 March 2017 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 19 May 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AAMD - Amended Accounts | 03 November 2014 | |
MR01 - N/A | 12 August 2014 | |
MR01 - N/A | 08 August 2014 | |
MR01 - N/A | 05 August 2014 | |
MR01 - N/A | 05 August 2014 | |
MR04 - N/A | 05 August 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AAMD - Amended Accounts | 08 April 2014 | |
AR01 - Annual Return | 19 March 2014 | |
MR01 - N/A | 24 August 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 08 April 2013 | |
MG01 - Particulars of a mortgage or charge | 13 July 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 18 May 2012 | |
RESOLUTIONS - N/A | 30 March 2012 | |
SH06 - Notice of cancellation of shares | 30 March 2012 | |
SH03 - Return of purchase of own shares | 30 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2012 | |
MG01 - Particulars of a mortgage or charge | 15 March 2012 | |
MG01 - Particulars of a mortgage or charge | 03 March 2012 | |
MG01 - Particulars of a mortgage or charge | 01 October 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AD01 - Change of registered office address | 04 April 2011 | |
AD01 - Change of registered office address | 24 March 2011 | |
AP02 - Appointment of corporate director | 09 August 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 14 April 2010 | |
MG01 - Particulars of a mortgage or charge | 19 March 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
MG01 - Particulars of a mortgage or charge | 02 February 2010 | |
MG01 - Particulars of a mortgage or charge | 02 February 2010 | |
AA - Annual Accounts | 11 July 2009 | |
363a - Annual Return | 02 December 2008 | |
288b - Notice of resignation of directors or secretaries | 24 October 2008 | |
288b - Notice of resignation of directors or secretaries | 24 October 2008 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 14 May 2008 | |
288b - Notice of resignation of directors or secretaries | 14 May 2008 | |
287 - Change in situation or address of Registered Office | 09 November 2007 | |
363a - Annual Return | 11 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
AA - Annual Accounts | 23 April 2007 | |
363a - Annual Return | 05 May 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 07 July 2005 | |
AA - Annual Accounts | 27 May 2005 | |
287 - Change in situation or address of Registered Office | 08 March 2005 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 05 April 2004 | |
288b - Notice of resignation of directors or secretaries | 23 February 2004 | |
288a - Notice of appointment of directors or secretaries | 23 February 2004 | |
363s - Annual Return | 21 May 2003 | |
AA - Annual Accounts | 01 March 2003 | |
363s - Annual Return | 01 May 2002 | |
AA - Annual Accounts | 06 March 2002 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 06 April 2001 | |
363s - Annual Return | 11 May 2000 | |
AA - Annual Accounts | 05 April 2000 | |
AA - Annual Accounts | 07 May 1999 | |
363s - Annual Return | 29 April 1999 | |
395 - Particulars of a mortgage or charge | 18 August 1998 | |
363s - Annual Return | 28 April 1998 | |
AA - Annual Accounts | 16 April 1998 | |
363s - Annual Return | 12 May 1997 | |
AA - Annual Accounts | 14 April 1997 | |
AA - Annual Accounts | 17 May 1996 | |
363s - Annual Return | 01 May 1996 | |
AUD - Auditor's letter of resignation | 21 December 1995 | |
AA - Annual Accounts | 05 July 1995 | |
363s - Annual Return | 26 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 20 June 1994 | |
363s - Annual Return | 10 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 1993 | |
395 - Particulars of a mortgage or charge | 21 August 1993 | |
363s - Annual Return | 18 May 1993 | |
AA - Annual Accounts | 20 April 1993 | |
363s - Annual Return | 23 June 1992 | |
AA - Annual Accounts | 13 May 1992 | |
363a - Annual Return | 19 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 1991 | |
AA - Annual Accounts | 31 May 1991 | |
363 - Annual Return | 31 July 1990 | |
395 - Particulars of a mortgage or charge | 11 July 1990 | |
395 - Particulars of a mortgage or charge | 11 July 1990 | |
AA - Annual Accounts | 31 May 1990 | |
288 - N/A | 01 May 1990 | |
395 - Particulars of a mortgage or charge | 31 March 1990 | |
CERTNM - Change of name certificate | 25 August 1989 | |
CERTNM - Change of name certificate | 25 August 1989 | |
AA - Annual Accounts | 04 July 1989 | |
363 - Annual Return | 04 July 1989 | |
363 - Annual Return | 29 July 1988 | |
AA - Annual Accounts | 18 July 1988 | |
363 - Annual Return | 26 November 1987 | |
AA - Annual Accounts | 10 August 1987 | |
AA - Annual Accounts | 28 July 1986 | |
363 - Annual Return | 28 July 1986 | |
AA - Annual Accounts | 02 May 1976 | |
NEWINC - New incorporation documents | 08 August 1960 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 July 2017 | Outstanding |
N/A |
A registered charge | 01 August 2014 | Outstanding |
N/A |
A registered charge | 01 August 2014 | Outstanding |
N/A |
A registered charge | 01 August 2014 | Outstanding |
N/A |
A registered charge | 01 August 2014 | Outstanding |
N/A |
A registered charge | 19 August 2013 | Outstanding |
N/A |
Legal mortgage | 29 June 2012 | Outstanding |
N/A |
Legal mortgage | 01 March 2012 | Outstanding |
N/A |
Legal mortgage | 01 March 2012 | Outstanding |
N/A |
Legal mortgage | 30 September 2011 | Outstanding |
N/A |
Legal mortgage | 01 March 2010 | Outstanding |
N/A |
Mortgage debenture | 12 January 2010 | Outstanding |
N/A |
Legal mortgage | 12 January 2010 | Outstanding |
N/A |
Legal mortgage | 14 August 1998 | Outstanding |
N/A |
Legal charge | 12 August 1993 | Outstanding |
N/A |
Legal charge | 22 June 1990 | Fully Satisfied |
N/A |
Legal charge | 22 June 1990 | Fully Satisfied |
N/A |
Legal charge | 28 March 1990 | Fully Satisfied |
N/A |
Legal charge | 30 September 1981 | Outstanding |
N/A |
Mortgage | 20 October 1980 | Fully Satisfied |
N/A |
Mortgage | 20 October 1980 | Fully Satisfied |
N/A |
Mortgage | 20 October 1980 | Outstanding |
N/A |