Advanced company searchLink opens in new window

CHARRISON PROPERTIES LIMITED

Company number 05138579

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 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
26 May 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Simon Michael Mitchell on 11 March 2010
09 Apr 2010 CH01 Director's details changed for Simon Michael Mitchell on 11 March 2010
26 Mar 2010 TM02 Termination of appointment of Golden Secretaries Limited as a secretary
17 Mar 2010 AD01 Registered office address changed from 40, Queen Anne Street London W1G 9EL on 17 March 2010
16 Jan 2010 CH01 Director's details changed for Simon Michael Mitchell on 30 November 2009
16 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Jun 2009 363a Return made up to 26/05/09; full list of members
07 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
29 May 2008 363a Return made up to 26/05/08; full list of members
28 May 2008 288c Director's Change of Particulars / simon mitchell / 07/09/2007 / HouseName/Number was: , now: 23,; Street was: 22 eastbury court, now: edmond beaufort drive; Area was: lemsford road, now: ; Region was: herts, now: hertfordshire; Post Code was: AL1 3PS, now: AL3 5LA; Country was: , now: england
06 Dec 2007 AA Total exemption small company accounts made up to 30 June 2007
04 Jun 2007 363a Return made up to 26/05/07; full list of members
17 Nov 2006 AA Total exemption small company accounts made up to 30 June 2006
11 Sep 2006 288c Director's particulars changed
30 Jun 2006 363a Return made up to 26/05/06; full list of members
30 Jun 2006 287 Registered office changed on 30/06/06 from: lewis golden & co 40 queen anne street london W1G 9EL
15 Nov 2005 AA Total exemption small company accounts made up to 30 June 2005
29 Jun 2005 363a Return made up to 26/05/05; full list of members
17 May 2005 225 Accounting reference date extended from 31/05/05 to 30/06/05
29 Apr 2005 288c Director's particulars changed