Hucknall
Nottingham
NG15 7HD
Secretary Name | Rebecca Jarrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2005(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 4 High Street Hucknall Nottingham NG15 7HD |
Director Name | Ronald James Jarrett |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2005) |
Role | Paper Convertor |
Correspondence Address | 59 Deerleap Bretton Peterborough Cambridgeshire PE3 9YB |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | Wood Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2004) |
Correspondence Address | 88 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS |
Website | carltonprofessional.co.uk |
---|---|
Telephone | 0115 9681515 |
Telephone region | Nottingham |
Registered Address | C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
180 at £1 | Carlton Professional Development LTD 90.00% Ordinary |
---|---|
20 at £1 | Lorna Townsend 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,926 |
Cash | £18,533 |
Current Liabilities | £25,455 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 25 June 2023 (overdue) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
10 June 2020 | Change of details for Mr Carlton Thomas Jarrett as a person with significant control on 10 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Carlton Thomas Jarrett on 10 June 2020 (2 pages) |
27 December 2019 | Register(s) moved to registered inspection location 4 Yorke Street Hucknall Nottingham NG15 7BT (1 page) |
24 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
24 December 2019 | Register inspection address has been changed to 4 Yorke Street Hucknall Nottingham NG15 7BT (1 page) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 January 2018 | Cessation of Carlton Professional Development Limited as a person with significant control on 1 April 2017 (1 page) |
22 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
22 January 2018 | Notification of Rebecca Jarrett as a person with significant control on 1 April 2017 (2 pages) |
22 January 2018 | Notification of Carlton Jarrett as a person with significant control on 1 April 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 March 2017 | Registered office address changed from 4 Yorke Street Hucknall Nottingham NG15 7BT to 4 High Street Hucknall Nottingham NG15 7HD on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 4 Yorke Street Hucknall Nottingham NG15 7BT to 4 High Street Hucknall Nottingham NG15 7HD on 2 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Secretary's details changed for Rebecca Jarrett on 1 November 2015 (1 page) |
11 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Mr Carlton Thomas Jarrett on 1 November 2015 (2 pages) |
11 February 2016 | Secretary's details changed for Rebecca Jarrett on 1 November 2015 (1 page) |
11 February 2016 | Director's details changed for Mr Carlton Thomas Jarrett on 1 November 2015 (2 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2014 | Secretary's details changed for Rebecca Jarrett on 30 September 2014 (1 page) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Mr Carlton Thomas Jarrett on 30 September 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Carlton Thomas Jarrett on 30 September 2014 (2 pages) |
18 December 2014 | Secretary's details changed for Rebecca Jarrett on 30 September 2014 (1 page) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 March 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Carlton Thomas Jarrett on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Carlton Thomas Jarrett on 17 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
5 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
22 December 2008 | Director's change of particulars / carlton jarrett / 18/12/2008 (1 page) |
22 December 2008 | Director's change of particulars / carlton jarrett / 18/12/2008 (1 page) |
22 December 2008 | Secretary's change of particulars / rebecca jarrett / 18/12/2008 (1 page) |
22 December 2008 | Secretary's change of particulars / rebecca jarrett / 18/12/2008 (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
15 August 2008 | Ad 22/02/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages) |
15 August 2008 | Ad 22/02/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages) |
8 July 2008 | Gbp nc 100/10000\22/02/08 (2 pages) |
8 July 2008 | Gbp nc 100/10000\22/02/08 (2 pages) |
13 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2006 | Return made up to 18/12/05; full list of members (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 18/12/05; full list of members (3 pages) |
9 February 2006 | Director resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | New secretary appointed (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 April 2005 | Return made up to 18/12/04; full list of members
|
13 April 2005 | Return made up to 18/12/04; full list of members
|
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
14 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 88 high street ramsey huntingdon cambridgeshire PE26 1BS (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 88 high street ramsey huntingdon cambridgeshire PE26 1BS (1 page) |
6 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
27 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 March 2003 | Return made up to 18/12/02; full list of members
|
13 March 2003 | Return made up to 18/12/02; full list of members
|
13 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 88 high street ramsey huntingdon cambridgeshire PE26 1BS (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 88 high street ramsey huntingdon cambridgeshire PE26 1BS (1 page) |
14 December 2001 | Return made up to 18/12/01; full list of members
|
14 December 2001 | Return made up to 18/12/01; full list of members
|
5 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 December 2000 | Return made up to 18/12/00; full list of members
|
29 December 2000 | Return made up to 18/12/00; full list of members
|
25 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
12 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
28 May 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
28 May 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
23 March 1999 | Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1999 | Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Registered office changed on 16/03/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Company name changed union call LIMITED\certificate issued on 10/03/99 (2 pages) |
9 March 1999 | Company name changed union call LIMITED\certificate issued on 10/03/99 (2 pages) |
18 December 1998 | Incorporation (13 pages) |
18 December 1998 | Incorporation (13 pages) |