Download leads from Nexok and grow your business. Find out more

The Carlton Property Company (Sheffield) Limited

Documents

Total Documents194
Total Pages1,188

Filing History

4 June 2020Total exemption full accounts made up to 31 August 2019
16 April 2020Change of details for Andrew James Kilner as a person with significant control on 6 April 2020
14 April 2020Registered office address changed from 273 Ecclesall Road Sheffield South Yorkshire S11 8NX to Hilltop Farm Barlow Lees Lane Dronfield S18 7UR on 14 April 2020
14 April 2020Director's details changed for Andrew James Kilner on 6 April 2020
14 April 2020Change of details for Andrew James Kilner as a person with significant control on 6 April 2020
14 April 2020Confirmation statement made on 18 March 2020 with no updates
14 April 2020Director's details changed for Andrew James Kilner on 6 April 2020
31 July 2019Compulsory strike-off action has been discontinued
30 July 2019First Gazette notice for compulsory strike-off
26 July 2019Total exemption full accounts made up to 31 August 2018
16 April 2019Confirmation statement made on 18 March 2019 with no updates
31 May 2018Total exemption full accounts made up to 31 August 2017
9 April 2018Confirmation statement made on 18 March 2018 with no updates
12 July 2017Registration of charge 006669790022, created on 7 July 2017
12 July 2017Registration of charge 006669790022, created on 7 July 2017
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
28 March 2017Termination of appointment of Hek 1008 Limited as a director on 6 September 2016
28 March 2017Termination of appointment of Hek 1008 Limited as a director on 6 September 2016
28 March 2017Confirmation statement made on 18 March 2017 with updates
28 March 2017Confirmation statement made on 18 March 2017 with updates
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
24 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 750
24 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 750
19 May 2015Total exemption small company accounts made up to 31 August 2014
19 May 2015Total exemption small company accounts made up to 31 August 2014
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 750
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 750
3 November 2014Amended total exemption small company accounts made up to 31 August 2013
3 November 2014Amended total exemption small company accounts made up to 31 August 2013
12 August 2014Registration of charge 006669790021, created on 1 August 2014
12 August 2014Registration of charge 006669790021, created on 1 August 2014
12 August 2014Registration of charge 006669790021, created on 1 August 2014
8 August 2014Registration of charge 006669790020, created on 1 August 2014
8 August 2014Registration of charge 006669790020, created on 1 August 2014
8 August 2014Registration of charge 006669790020, created on 1 August 2014
5 August 2014Registration of charge 006669790019, created on 1 August 2014
5 August 2014Registration of charge 006669790018, created on 1 August 2014
5 August 2014Satisfaction of charge 3 in full
5 August 2014Registration of charge 006669790019, created on 1 August 2014
5 August 2014Satisfaction of charge 3 in full
5 August 2014Registration of charge 006669790019, created on 1 August 2014
5 August 2014Registration of charge 006669790018, created on 1 August 2014
5 August 2014Registration of charge 006669790018, created on 1 August 2014
30 May 2014Total exemption small company accounts made up to 31 August 2013
30 May 2014Total exemption small company accounts made up to 31 August 2013
8 April 2014Amended accounts made up to 31 August 2012
8 April 2014Amended accounts made up to 31 August 2012
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 750
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 750
24 August 2013Registration of charge 006669790017
24 August 2013Registration of charge 006669790017
30 May 2013Total exemption small company accounts made up to 31 August 2012
30 May 2013Total exemption small company accounts made up to 31 August 2012
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
13 July 2012Particulars of a mortgage or charge / charge no: 16
13 July 2012Particulars of a mortgage or charge / charge no: 16
21 May 2012Annual return made up to 18 March 2012 with a full list of shareholders
21 May 2012Annual return made up to 18 March 2012 with a full list of shareholders
18 May 2012Total exemption small company accounts made up to 31 August 2011
18 May 2012Total exemption small company accounts made up to 31 August 2011
30 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 March 2012Cancellation of shares. Statement of capital on 30 March 2012
  • GBP 750
30 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 March 2012Purchase of own shares.
30 March 2012Purchase of own shares.
30 March 2012Cancellation of shares. Statement of capital on 30 March 2012
  • GBP 750
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 March 2012Particulars of a mortgage or charge / charge no: 15
15 March 2012Particulars of a mortgage or charge / charge no: 15
3 March 2012Particulars of a mortgage or charge / charge no: 14
3 March 2012Particulars of a mortgage or charge / charge no: 14
1 October 2011Particulars of a mortgage or charge / charge no: 13
1 October 2011Particulars of a mortgage or charge / charge no: 13
23 May 2011Total exemption small company accounts made up to 31 August 2010
23 May 2011Total exemption small company accounts made up to 31 August 2010
4 April 2011Registered office address changed from 273 Ecclesall Road Sheffield South Yorkshire S11 8NX on 4 April 2011
4 April 2011Registered office address changed from 273 Ecclesall Road Sheffield South Yorkshire S11 8NX on 4 April 2011
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders
4 April 2011Registered office address changed from 273 Ecclesall Road Sheffield South Yorkshire S11 8NX on 4 April 2011
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders
24 March 2011Registered office address changed from Hallam Works, Herries Road Sheffield South Yorkshire S6 1QY on 24 March 2011
24 March 2011Registered office address changed from Hallam Works, Herries Road Sheffield South Yorkshire S6 1QY on 24 March 2011
9 August 2010Appointment of Hek 1008 Limited as a director
9 August 2010Appointment of Hek 1008 Limited as a director
28 May 2010Total exemption small company accounts made up to 31 August 2009
28 May 2010Total exemption small company accounts made up to 31 August 2009
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders
19 March 2010Particulars of a mortgage or charge / charge no: 12
19 March 2010Particulars of a mortgage or charge / charge no: 12
16 February 2010Director's details changed for Andrew James Kilner on 1 December 2009
16 February 2010Annual return made up to 1 December 2009 with a full list of shareholders
16 February 2010Annual return made up to 1 December 2009 with a full list of shareholders
16 February 2010Annual return made up to 1 December 2009 with a full list of shareholders
16 February 2010Director's details changed for Andrew James Kilner on 1 December 2009
2 February 2010Particulars of a mortgage or charge / charge no: 10
2 February 2010Particulars of a mortgage or charge / charge no: 11
2 February 2010Particulars of a mortgage or charge / charge no: 11
2 February 2010Particulars of a mortgage or charge / charge no: 10
11 July 2009Total exemption small company accounts made up to 31 August 2008
11 July 2009Total exemption small company accounts made up to 31 August 2008
2 December 2008Return made up to 01/12/08; full list of members
2 December 2008Return made up to 01/12/08; full list of members
24 October 2008Appointment terminated director gordon kilner
24 October 2008Appointment terminated secretary andrew kilner
24 October 2008Appointment terminated director gordon kilner
24 October 2008Appointment terminated secretary andrew kilner
18 August 2008Total exemption small company accounts made up to 31 August 2007
18 August 2008Total exemption small company accounts made up to 31 August 2007
14 May 2008Return made up to 26/04/08; full list of members
14 May 2008Appointment terminated director joan kilner
14 May 2008Appointment terminated director joan kilner
14 May 2008Return made up to 26/04/08; full list of members
9 November 2007Registered office changed on 09/11/07 from: mickley cottage mickley lane dronfield woodhouse sheffield S18 8XN
9 November 2007Registered office changed on 09/11/07 from: mickley cottage mickley lane dronfield woodhouse sheffield S18 8XN
11 May 2007Director's particulars changed
11 May 2007Director's particulars changed
11 May 2007Return made up to 26/04/07; full list of members
11 May 2007Return made up to 26/04/07; full list of members
23 April 2007Total exemption small company accounts made up to 31 August 2006
23 April 2007Total exemption small company accounts made up to 31 August 2006
5 May 2006Total exemption small company accounts made up to 31 August 2005
5 May 2006Total exemption small company accounts made up to 31 August 2005
5 May 2006Return made up to 26/04/06; full list of members
5 May 2006Return made up to 26/04/06; full list of members
7 July 2005Return made up to 26/04/05; full list of members
7 July 2005Return made up to 26/04/05; full list of members
27 May 2005Total exemption small company accounts made up to 31 August 2004
27 May 2005Total exemption small company accounts made up to 31 August 2004
8 March 2005Registered office changed on 08/03/05 from: hallam works herries road sheffield S6 1QY
8 March 2005Registered office changed on 08/03/05 from: hallam works herries road sheffield S6 1QY
10 May 2004Return made up to 26/04/04; full list of members
10 May 2004Return made up to 26/04/04; full list of members
5 April 2004Total exemption small company accounts made up to 31 August 2003
5 April 2004Total exemption small company accounts made up to 31 August 2003
23 February 2004Secretary resigned
23 February 2004Secretary resigned
23 February 2004New secretary appointed
23 February 2004New secretary appointed
21 May 2003Return made up to 26/04/03; full list of members
21 May 2003Return made up to 26/04/03; full list of members
1 March 2003Total exemption small company accounts made up to 31 August 2002
1 March 2003Total exemption small company accounts made up to 31 August 2002
1 May 2002Return made up to 26/04/02; full list of members
1 May 2002Return made up to 26/04/02; full list of members
6 March 2002Total exemption small company accounts made up to 31 August 2001
6 March 2002Total exemption small company accounts made up to 31 August 2001
23 May 2001Return made up to 26/04/01; full list of members
23 May 2001Return made up to 26/04/01; full list of members
6 April 2001Accounts for a small company made up to 31 August 2000
6 April 2001Accounts for a small company made up to 31 August 2000
11 May 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
11 May 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
5 April 2000Accounts for a small company made up to 31 August 1999
5 April 2000Accounts for a small company made up to 31 August 1999
7 May 1999Accounts for a small company made up to 31 August 1998
7 May 1999Accounts for a small company made up to 31 August 1998
29 April 1999Return made up to 26/04/99; no change of members
29 April 1999Return made up to 26/04/99; no change of members
18 August 1998Particulars of mortgage/charge
18 August 1998Particulars of mortgage/charge
28 April 1998Return made up to 26/04/98; no change of members
28 April 1998Return made up to 26/04/98; no change of members
16 April 1998Accounts for a small company made up to 31 August 1997
16 April 1998Accounts for a small company made up to 31 August 1997
12 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
12 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
14 April 1997Accounts for a small company made up to 31 August 1996
14 April 1997Accounts for a small company made up to 31 August 1996
17 May 1996Accounts for a small company made up to 31 August 1995
17 May 1996Accounts for a small company made up to 31 August 1995
1 May 1996Return made up to 26/04/96; full list of members
1 May 1996Return made up to 26/04/96; full list of members
21 December 1995Auditor's resignation
21 December 1995Auditor's resignation
5 July 1995Accounts for a small company made up to 31 August 1994
5 July 1995Accounts for a small company made up to 31 August 1994
26 May 1995Return made up to 26/04/95; no change of members
26 May 1995Return made up to 26/04/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
25 August 1989Company name changed\certificate issued on 25/08/89
25 August 1989Company name changed\certificate issued on 25/08/89
28 July 1986Group of companies' accounts made up to 31 August 1985
2 May 1976Accounts made up to 31 August 2075
8 August 1960Incorporation
8 August 1960Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed