- Company Overview for CHARLTON BODIES LIMITED (04056688)
- Filing history for CHARLTON BODIES LIMITED (04056688)
- People for CHARLTON BODIES LIMITED (04056688)
- Charges for CHARLTON BODIES LIMITED (04056688)
- More for CHARLTON BODIES LIMITED (04056688)
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) |
---|---|---|---|
29 Mar 2004 | 288a | New secretary appointed | |
24 Mar 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Dec 2003 | 395 | Particulars of mortgage/charge | |
26 Nov 2003 | AA | Accounts for a small company made up to 31 January 2003 | |
22 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2003 | 287 | Registered office changed on 07/11/03 from: menzies road dover port zone whitfield dover kent CT16 2HQ | |
07 Nov 2003 | 288b | Secretary resigned | |
07 Nov 2003 | 288b | Director resigned | |
07 Nov 2003 | 288b | Director resigned | |
07 Nov 2003 | 288a | New director appointed | |
07 Nov 2003 | 288a | New director appointed | |
07 Nov 2003 | 288a | New director appointed | |
16 Aug 2003 | 363s | Return made up to 21/08/03; full list of members | |
05 Dec 2002 | AA | Full accounts made up to 31 January 2002 | |
22 Nov 2002 | 287 | Registered office changed on 22/11/02 from: 41/43 william street herne bay kent CT6 5NT | |
10 Sep 2002 | 363s | Return made up to 21/08/02; full list of members | |
03 Sep 2001 | 363s | Return made up to 21/08/01; full list of members | |
10 Apr 2001 | 395 | Particulars of mortgage/charge | |
25 Jan 2001 | 88(2)R | Ad 31/12/00--------- £ si 999@1=999 £ ic 1/1000 | |
25 Jan 2001 | 225 | Accounting reference date extended from 31/08/01 to 31/01/02 | |
17 Nov 2000 | 288b | Secretary resigned | |
17 Nov 2000 | 288a | New secretary appointed | |
26 Oct 2000 | 288a | New director appointed | |
16 Oct 2000 | 287 | Registered office changed on 16/10/00 from: pike road eythorne dover kent CT15 4ND | |
24 Aug 2000 | 288b | Secretary resigned |