Advanced company searchLink opens in new window

CHARLESTON COURT PROPERTY CO. LIMITED

Company number 02946516

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 22/10/2019
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/2019
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
  • GBP 46
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
  • GBP 46
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
  • GBP 46
22 Apr 2013 AP01 Appointment of Beryl Doris Pinaffo as a director
04 Sep 2012 AD03 Register(s) moved to registered inspection location