- Company Overview for CHARFORD PROPERTIES LIMITED (02302908)
- Filing history for CHARFORD PROPERTIES LIMITED (02302908)
- People for CHARFORD PROPERTIES LIMITED (02302908)
- More for CHARFORD PROPERTIES LIMITED (02302908)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
22 Sep 2022 | AD02 | Register inspection address has been changed from 38 - 39 New Forest Enterprise Centre Rushington Business Park, Totton Southampton SO40 9LA England to 3 the Limes Woodfalls Farm Slab Lane Salisbury Wiltshire SP5 2NE | |
22 Sep 2022 | CH01 | Director's details changed for Mr Piers Lewis Grenfell Jennings on 22 September 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mrs Hannah Claire Grenfell Cahill on 22 September 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
25 Sep 2020 | AP01 | Appointment of Mr Piers Lewis Grenfell Jennings as a director on 25 September 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | PSC05 | Change of details for Charford Properties Limited as a person with significant control on 7 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from Honeysuckle Lodge Whiteparish Salisbury Wiltshire SP5 2QU to 3 the Limes Woodfalls Farm Slab Lane Salisbury Wiltshire SP5 2NE on 8 January 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Bradley Gerald Newman as a director on 7 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mrs Hannah Claire Grenfell Cahill as a director on 7 January 2019 | |
07 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2019 | PSC07 | Cessation of New Forest (Holdings) Limited as a person with significant control on 20 November 2018 | |
07 Jan 2019 | PSC07 | Cessation of Nigel Kevin Grenfell Jennings as a person with significant control on 19 November 2018 | |
02 Jan 2019 | PSC02 | Notification of Charford Properties Limited as a person with significant control on 20 November 2018 |