Advanced company searchLink opens in new window

CHARMBECK LIMITED

Company number 01957352

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jul 2017 AP01 Appointment of Mrs Sally Ann Robertson as a director on 1 January 2017
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Feb 2017 MR01 Registration of charge 019573520006, created on 22 February 2017
08 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2016 SH08 Change of share class name or designation
03 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
05 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,300
10 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,300
12 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
19 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,300
06 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
20 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
24 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
09 Aug 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Judith Mary Underwood on 18 June 2010
09 Aug 2010 CH01 Director's details changed for Peter David Gray Underwood on 18 June 2010
09 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
13 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 5
08 Jul 2009 363a Return made up to 18/06/09; full list of members
14 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
01 Aug 2008 363a Return made up to 18/06/08; full list of members