- 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) |
---|---|---|---|
02 Jan 2019 | PSC02 | Notification of New Forest (Holdings) Limited as a person with significant control on 20 November 2018 | |
09 Dec 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 20 November 2018 | |
07 Dec 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 20 November 2018 | |
30 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | PSC07 | Cessation of Parkwater Holdings Limited as a person with significant control on 19 November 2018 | |
19 Nov 2018 | PSC07 | Cessation of Bradley Gerald Newman as a person with significant control on 19 November 2018 | |
19 Nov 2018 | PSC02 | Notification of Parkwater Holdings Limited as a person with significant control on 19 November 2018 | |
07 Nov 2018 | PSC01 | Notification of Nigel Kevin Grenfell Jennings as a person with significant control on 7 November 2018 | |
07 Nov 2018 | PSC07 | Cessation of Rosemary Claire Jennings as a person with significant control on 7 November 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr Nigel Kevin Grenfell Jennings as a director on 7 November 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Rosemary Claire Jennings as a director on 22 February 2018 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AD02 | Register inspection address has been changed from C/O Fbr Mcgarry Harvey 38-39 New Forest Enterprise Centre Rushington Business Park Totton Southampton Hampshire SO40 9LA England to 38 - 39 New Forest Enterprise Centre Rushington Business Park, Totton Southampton SO40 9LA | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |