Advanced company searchLink opens in new window

MICHAEL N CHARLTON

Company number 03952969

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)
16 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
17 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
18 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
13 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
11 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
11 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Mrs Sally Robina Charlton on 1 January 2010
11 Mar 2010 CH01 Director's details changed for Mr Michael Noel Charlton on 1 January 2010
11 Aug 2009 288c Director and secretary's change of particulars / sally charlton / 11/08/2009
11 Aug 2009 288c Director's change of particulars / michael charlton / 11/08/2009
11 Aug 2009 288c Director and secretary's change of particulars / sally charlton / 11/08/2009
19 Mar 2009 363a Return made up to 11/03/09; full list of members
21 Apr 2008 363a Return made up to 11/03/08; full list of members
10 Apr 2007 363s Return made up to 11/03/07; full list of members
03 May 2006 363s Return made up to 11/03/06; full list of members
16 Mar 2005 363s Return made up to 11/03/05; full list of members
06 Apr 2004 363s Return made up to 13/03/04; full list of members
26 Mar 2003 363s Return made up to 13/03/03; no change of members
10 Apr 2002 363s Return made up to 13/03/02; full list of members
13 Jul 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2001 363s Return made up to 13/03/01; full list of members
27 Mar 2000 288b Director resigned
27 Mar 2000 288b Secretary resigned
27 Mar 2000 287 Registered office changed on 27/03/00 from: davies company services LTD, ground floor 334 whitchurch road, cardiff south glamorgan CF14 3NG