Advanced company searchLink opens in new window

CHARFORD PROPERTIES LIMITED

Company number 02302908

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-07
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