CHARLESTON COURT PROPERTY CO. LIMITED
Company number 02946516
- Company Overview for CHARLESTON COURT PROPERTY CO. LIMITED (02946516)
- Filing history for CHARLESTON COURT PROPERTY CO. LIMITED (02946516)
- People for CHARLESTON COURT PROPERTY CO. LIMITED (02946516)
- More for CHARLESTON COURT PROPERTY CO. LIMITED (02946516)
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) |
---|---|---|---|
21 Mar 2019 | TM01 | Termination of appointment of Beryl Doris Pinaffo as a director on 11 March 2019 | |
29 Oct 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
27 Jul 2018 | CH01 | Director's details changed for Peter Richard Orbell-Jones on 25 July 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SR to 424 Margate Road Ramsgate Kent CT12 6SJ on 23 July 2018 | |
08 Feb 2018 | AP01 |
Appointment of Russell John Allan as a director on 29 January 2018
|
|
09 Jan 2018 | TM01 | Termination of appointment of Trevor Jason Edwards as a director on 31 December 2017 | |
05 Dec 2017 | AAMD | Amended accounts for a small company made up to 30 June 2017 | |
11 Oct 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
26 Oct 2016 | AA | Accounts for a small company made up to 30 June 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
20 Jan 2016 | AP01 | Appointment of Peter Richard Orbell-Jones as a director on 1 January 2016 | |
11 Dec 2015 | TM01 | Termination of appointment of Elaine Rose Cooke as a director on 28 November 2015 | |
04 Oct 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
06 Feb 2015 | AP01 | Appointment of Elaine Rose Cooke as a director on 25 January 2015 | |
11 Dec 2014 | TM01 | Termination of appointment of Patricia Georgina Miles as a director on 29 November 2014 | |
20 Oct 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
11 Jun 2014 | AP01 | Appointment of Trevor Jason Edwards as a director | |
06 Sep 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
22 Apr 2013 | AP01 | Appointment of Beryl Doris Pinaffo as a director | |
04 Sep 2012 | AD03 | Register(s) moved to registered inspection location |