- Company Overview for CHARLOTTE MANAGEMENT LIMITED (00693771)
- Filing history for CHARLOTTE MANAGEMENT LIMITED (00693771)
- People for CHARLOTTE MANAGEMENT LIMITED (00693771)
- Insolvency for CHARLOTTE MANAGEMENT LIMITED (00693771)
- More for CHARLOTTE MANAGEMENT LIMITED (00693771)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2012 | AD01 | Registered office address changed from Lea Cottage Hillhead Road Kergilliack Falmouth Cornwall TR11 5PA United Kingdom on 2 July 2012 | |
02 Jul 2012 | 4.70 | Declaration of solvency | |
02 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Jun 2012 | AR01 |
Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-06-07
|
|
07 Jun 2012 | TM01 | Termination of appointment of Leslie Alfred David Giles as a director on 16 February 2012 | |
24 Feb 2012 | AD01 | Registered office address changed from Southcroft Rusper Road Ifield Crawley Rh11 Oln on 24 February 2012 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
22 Jun 2011 | CH01 | Director's details changed for Rev Timothy David Giles on 17 June 2010 | |
22 Jun 2011 | CH03 | Secretary's details changed for Rev Timothy David Giles on 17 June 2010 | |
08 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Mrs Susanna Elizabeth Aldred on 31 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Leslie Alfred David Giles on 31 May 2010 | |
14 Nov 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
05 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
26 Jan 2009 | 288a | Director appointed revd timothy david giles | |
23 Jan 2009 | 288a | Director appointed mrs susanna elizabeth aldred | |
11 Jun 2008 | 363a | Return made up to 31/05/08; full list of members | |
10 Jun 2008 | 288a | Secretary appointed revd timothy david giles |