- Company Overview for CHARMOL INTERIORS LIMITED (04406551)
- Filing history for CHARMOL INTERIORS LIMITED (04406551)
- People for CHARMOL INTERIORS LIMITED (04406551)
- Charges for CHARMOL INTERIORS LIMITED (04406551)
- More for CHARMOL INTERIORS LIMITED (04406551)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
07 Nov 2024 | MR04 | Satisfaction of charge 044065510001 in full | |
07 Nov 2024 | MR04 | Satisfaction of charge 044065510002 in full | |
07 Nov 2024 | MR04 | Satisfaction of charge 044065510003 in full | |
07 Nov 2024 | MR04 | Satisfaction of charge 044065510006 in full | |
07 Nov 2024 | MR04 | Satisfaction of charge 044065510004 in full | |
07 Nov 2024 | MR04 | Satisfaction of charge 044065510007 in full | |
07 Nov 2024 | MR04 | Satisfaction of charge 044065510008 in full | |
07 Nov 2024 | MR04 | Satisfaction of charge 044065510009 in full | |
02 Oct 2024 | PSC04 | Change of details for Mr Martin Edward Cooper as a person with significant control on 2 October 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Martin Edward Cooper on 2 October 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Michelle Lesiw as a director on 1 September 2022 | |
27 Jul 2022 | AP01 | Appointment of Mrs Michelle Lesiw as a director on 27 July 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
21 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 9 Hillkirk Drive Rochdale OL12 7HD England to 87 London Road Cowplain Waterlooville PO8 8XB on 16 September 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates |