Advanced company searchLink opens in new window

CHARMAC HOLDINGS LIMITED

Company number 03341715

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)
09 Dec 2016 CH01 Director's details changed for Mr Steven Jonathan Beeby on 7 December 2016
09 Dec 2016 CH01 Director's details changed for Mr Steven Jonathan Beeby on 7 December 2016
22 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 51,000
18 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 TM01 Termination of appointment of Stephen Victor Duncan as a director on 1 January 2016
01 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 51,000
25 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
08 May 2014 AP01 Appointment of Mr Neil Andrew Smart as a director
08 May 2014 AP01 Appointment of Mr Steven Jonathan Beeby as a director
28 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 51,000
25 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
13 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AD01 Registered office address changed from Chaplins Yard Stratford Road Roade Northampton NN7 2NJ England on 18 January 2013
28 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
07 Mar 2011 AD01 Registered office address changed from Chaplains Yard Stratford Road Roade Northampton NN7 2NJ England on 7 March 2011
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 May 2010 TM01 Termination of appointment of Michael Mckeegan as a director
18 May 2010 TM02 Termination of appointment of Michael Mckeegan as a secretary
06 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
01 Apr 2010 AD01 Registered office address changed from the Swannings Stratford Road Roade Northampton Northamptonshire NN7 2NJ on 1 April 2010
22 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008