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

Carlton Trustee Services Ltd

Documents

Total Documents164
Total Pages721

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with no updates
28 January 2020Confirmation statement made on 25 January 2020 with no updates
13 December 2019Total exemption full accounts made up to 31 March 2019
11 April 2019Secretary's details changed for Clarity Secretarial Limited on 1 April 2019
25 January 2019Confirmation statement made on 25 January 2019 with no updates
14 December 2018Total exemption full accounts made up to 31 March 2018
23 October 2018Secretary's details changed for Clarity Secretarial Ltd on 23 October 2018
25 January 2018Confirmation statement made on 25 January 2018 with no updates
27 December 2017Total exemption full accounts made up to 31 March 2017
2 February 2017Confirmation statement made on 25 January 2017 with updates
2 February 2017Confirmation statement made on 25 January 2017 with updates
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
9 January 2016Total exemption small company accounts made up to 31 March 2015
9 January 2016Total exemption small company accounts made up to 31 March 2015
17 July 2015Registration of charge 020796260007, created on 30 June 2015
17 July 2015Registration of charge 020796260007, created on 30 June 2015
1 May 2015Director's details changed for Mr Neil Jeremy Conquest on 1 May 2015
1 May 2015Director's details changed for Mr Neil Jeremy Conquest on 1 May 2015
1 May 2015Director's details changed for Mr Neil Jeremy Conquest on 1 May 2015
11 February 2015Total exemption small company accounts made up to 31 March 2014
11 February 2015Total exemption small company accounts made up to 31 March 2014
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
26 July 2013Statement of company acting as a trustee on charge 020796260006
26 July 2013Statement of company acting as a trustee on charge 020796260006
11 June 2013Registration of charge 020796260006
11 June 2013Registration of charge 020796260006
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
18 December 2012Total exemption small company accounts made up to 31 March 2012
18 December 2012Total exemption small company accounts made up to 31 March 2012
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Total exemption small company accounts made up to 31 March 2011
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 March 2011Memorandum and Articles of Association
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 March 2011Memorandum and Articles of Association
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
25 January 2011Secretary's details changed for Clarity Secretarial Ltd on 28 July 2010
25 January 2011Secretary's details changed for Clarity Secretarial Ltd on 28 July 2010
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
21 December 2010Total exemption small company accounts made up to 31 March 2010
21 December 2010Total exemption small company accounts made up to 31 March 2010
10 June 2010Secretary's details changed for Clarity Secretarial Ltd on 10 June 2010
10 June 2010Secretary's details changed for Clarity Secretarial Ltd on 10 June 2010
4 February 2010Director's details changed for Mr David Parish on 4 February 2010
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
4 February 2010Director's details changed for Neil Jeremy Conquest on 4 February 2010
4 February 2010Director's details changed for Mr David Parish on 4 February 2010
4 February 2010Secretary's details changed for Clarity Secretarial Ltd on 4 February 2010
4 February 2010Director's details changed for Neil Jeremy Conquest on 4 February 2010
4 February 2010Director's details changed for Neil Jeremy Conquest on 4 February 2010
4 February 2010Director's details changed for Mr David Parish on 4 February 2010
4 February 2010Secretary's details changed for Clarity Secretarial Ltd on 4 February 2010
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
4 February 2010Secretary's details changed for Clarity Secretarial Ltd on 4 February 2010
3 February 2010Total exemption small company accounts made up to 31 March 2009
3 February 2010Total exemption small company accounts made up to 31 March 2009
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 February 2009Total exemption small company accounts made up to 31 March 2008
27 January 2009Secretary's change of particulars / clarity secretarial LTD / 19/08/2008
27 January 2009Return made up to 25/01/09; full list of members
27 January 2009Secretary's change of particulars / clarity secretarial LTD / 19/08/2008
27 January 2009Return made up to 25/01/09; full list of members
13 February 2008Particulars of mortgage/charge
13 February 2008Particulars of mortgage/charge
25 January 2008Return made up to 25/01/08; full list of members
25 January 2008Return made up to 25/01/08; full list of members
27 December 2007Total exemption small company accounts made up to 31 March 2007
27 December 2007Total exemption small company accounts made up to 31 March 2007
22 October 2007Secretary resigned
22 October 2007New secretary appointed
22 October 2007New secretary appointed
22 October 2007Secretary resigned
9 July 2007Director resigned
9 July 2007Director resigned
29 March 2007Return made up to 25/01/07; full list of members
29 March 2007Return made up to 25/01/07; full list of members
11 December 2006Total exemption small company accounts made up to 31 March 2006
11 December 2006Total exemption small company accounts made up to 31 March 2006
28 July 2006Particulars of mortgage/charge
28 July 2006Particulars of mortgage/charge
25 July 2006Particulars of mortgage/charge
25 July 2006Particulars of mortgage/charge
14 March 2006Registered office changed on 14/03/06 from: 3 high street bletchingley surrey RH1 4PB
14 March 2006Return made up to 25/01/06; full list of members
14 March 2006Location of register of members
14 March 2006Registered office changed on 14/03/06 from: 3 high street bletchingley surrey RH1 4PB
14 March 2006Return made up to 25/01/06; full list of members
14 March 2006Location of register of members
26 January 2006Total exemption small company accounts made up to 31 March 2005
26 January 2006Total exemption small company accounts made up to 31 March 2005
15 June 2005Registered office changed on 15/06/05 from: 112 main road sidcup kent DA14 6NE
15 June 2005Registered office changed on 15/06/05 from: 112 main road sidcup kent DA14 6NE
11 April 2005Return made up to 25/01/05; full list of members
11 April 2005Return made up to 25/01/05; full list of members
25 February 2005Total exemption full accounts made up to 31 March 2004
25 February 2005Total exemption full accounts made up to 31 March 2004
1 February 2005Particulars of mortgage/charge
1 February 2005Particulars of mortgage/charge
14 June 2004New director appointed
14 June 2004New director appointed
9 February 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
9 February 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
4 February 2004Total exemption small company accounts made up to 31 March 2003
4 February 2004Total exemption small company accounts made up to 31 March 2003
4 June 2003Particulars of mortgage/charge
4 June 2003Particulars of mortgage/charge
14 March 2003Return made up to 25/01/03; full list of members
14 March 2003Return made up to 25/01/03; full list of members
31 December 2002Total exemption full accounts made up to 31 March 2002
31 December 2002Total exemption full accounts made up to 31 March 2002
4 February 2002Total exemption full accounts made up to 31 March 2001
4 February 2002Total exemption full accounts made up to 31 March 2001
31 January 2002Return made up to 25/01/02; full list of members
31 January 2002Return made up to 25/01/02; full list of members
6 February 2001Return made up to 25/01/01; full list of members
6 February 2001Return made up to 25/01/01; full list of members
12 January 2001Full accounts made up to 31 March 2000
12 January 2001Full accounts made up to 31 March 2000
11 May 2000New secretary appointed
11 May 2000New secretary appointed
11 May 2000Secretary resigned
11 May 2000Secretary resigned
11 February 2000Registered office changed on 11/02/00 from: po box 215 1-3 high st bletchingley surrey RH1 4AY
11 February 2000Registered office changed on 11/02/00 from: po box 215 1-3 high st bletchingley surrey RH1 4AY
5 February 2000Return made up to 25/01/00; full list of members
5 February 2000Return made up to 25/01/00; full list of members
26 January 2000Full accounts made up to 31 March 1999
26 January 2000Full accounts made up to 31 March 1999
17 February 1999Full accounts made up to 31 March 1998
17 February 1999Full accounts made up to 31 March 1998
3 February 1999New director appointed
3 February 1999Return made up to 25/01/99; full list of members
3 February 1999Return made up to 25/01/99; full list of members
3 February 1999New director appointed
31 January 1998Accounts for a small company made up to 31 March 1997
31 January 1998Accounts for a small company made up to 31 March 1997
31 January 1998Return made up to 28/01/98; no change of members
31 January 1998Return made up to 28/01/98; no change of members
29 January 1997Return made up to 28/01/97; no change of members
29 January 1997Accounts for a dormant company made up to 31 March 1996
29 January 1997Accounts for a dormant company made up to 31 March 1996
29 January 1997Return made up to 28/01/97; no change of members
16 September 1996Company name changed carlton finance (uk) LIMITED\certificate issued on 17/09/96
16 September 1996Company name changed carlton finance (uk) LIMITED\certificate issued on 17/09/96
2 February 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Secretary resigned
2 February 1996Accounts for a dormant company made up to 31 March 1995
2 February 1996Accounts for a dormant company made up to 31 March 1995
2 February 1996New secretary appointed
2 February 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Secretary resigned
2 February 1996New secretary appointed
1 January 1995A selection of documents registered before 1 January 1995
2 December 1986Certificate of Incorporation
2 December 1986Certificate of Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed