Advanced company searchLink opens in new window

CHARLTON HOUSE UNIQUE VENUES LIMITED

Company number 04710919

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)
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
  • GBP 979.8
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
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 979.8
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
  • GBP 979.8
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