- Company Overview for CHARLTON HOUSE UNIQUE VENUES LIMITED (04710919)
- Filing history for CHARLTON HOUSE UNIQUE VENUES LIMITED (04710919)
- People for CHARLTON HOUSE UNIQUE VENUES LIMITED (04710919)
- More for CHARLTON HOUSE UNIQUE VENUES LIMITED (04710919)
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) |
---|---|---|---|
18 Aug 2016 | AD01 | Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to 550 Second Floor Thames Valley Park Reading RG6 1PT on 18 August 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from Bryants Farm Kiln Road Dunsden Reading RG4 9PB to 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA on 27 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Ms Madeleine Suzanne Musselwhite on 26 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mr William James Toner on 26 April 2016 | |
27 Apr 2016 | CH03 | Secretary's details changed for Madeleine Suzanne Musselwhite on 26 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
04 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Jun 2015 | AP03 | Appointment of Madeleine Suzanne Musselwhite as a secretary on 1 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Ms Madeleine Suzanne Musselwhite as a director on 1 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr William James Toner as a director on 1 June 2015 | |
26 Jun 2015 | TM02 | Termination of appointment of Nicola Jane Tinniswood as a secretary on 1 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Timothy John Jones as a director on 1 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Paul Adrian Jackson as a director on 1 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Robyn Anne Jones as a director on 1 June 2015 | |
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
13 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
12 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
16 Apr 2012 | TM02 | Termination of appointment of Timothy Jones as a secretary | |
16 Apr 2012 | AP03 | Appointment of Mrs Nicola Jane Tinniswood as a secretary | |
15 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |