Advanced company searchLink opens in new window

CHARPS LIMITED

Company number 03569238

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)
08 May 2009 288b Appointment Terminated Director robert boardman
07 May 2009 288a Secretary appointed nicholas kenneth spencer wills
03 Mar 2009 AA Full accounts made up to 31 December 2007
25 Feb 2009 363a Return made up to 31/01/09; full list of members
25 Feb 2009 288c Secretary's Change of Particulars / robert boardman / 10/04/2008 /
20 Jan 2009 CERTNM Company name changed smc alsop LIMITED\certificate issued on 20/01/09
08 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/12/2008
09 Jul 2008 288a Director appointed mr william duncan macaulay
27 May 2008 AA Full accounts made up to 31 December 2006
06 May 2008 287 Registered office changed on 06/05/2008 from 33 davies street mayfair london W1K 4LR
15 Apr 2008 288a Secretary appointed robert boardman
13 Mar 2008 363a Return made up to 31/01/08; full list of members
25 Feb 2008 288b Appointment Terminated Secretary caroline godfrey
25 Feb 2008 288b Appointment Terminated Director caroline godfrey
25 Feb 2008 288a Director appointed christoher paul littlemore
18 Jul 2007 CERTNM Company name changed smc group architects LIMITED\certificate issued on 18/07/07
19 Jun 2007 288a New director appointed
19 Jun 2007 288a New director appointed
19 Jun 2007 288b Director resigned
19 Jun 2007 288b Director resigned
31 May 2007 288b Director resigned
01 May 2007 288b Director resigned
24 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Feb 2007 363a Return made up to 31/01/07; full list of members
27 Feb 2007 288a New secretary appointed