- Company Overview for CHARMAC HOLDINGS LIMITED (03341715)
- Filing history for CHARMAC HOLDINGS LIMITED (03341715)
- People for CHARMAC HOLDINGS LIMITED (03341715)
- Charges for CHARMAC HOLDINGS LIMITED (03341715)
- More for CHARMAC HOLDINGS LIMITED (03341715)
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
|
|
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
|
|
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
|
|
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 |