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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 10,000
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
  • GBP 10,000
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