- Company Overview for CHARLOTTE HOUSE INVESTMENTS LTD. (05260668)
- Filing history for CHARLOTTE HOUSE INVESTMENTS LTD. (05260668)
- People for CHARLOTTE HOUSE INVESTMENTS LTD. (05260668)
- Charges for CHARLOTTE HOUSE INVESTMENTS LTD. (05260668)
- More for CHARLOTTE HOUSE INVESTMENTS LTD. (05260668)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | DS01 | Application to strike the company off the register | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
07 Jun 2019 | CH01 | Director's details changed for Mr. Patrick Mark Creighton Heffron on 1 May 2019 | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
13 Oct 2017 | PSC07 | Cessation of Patrick Mark Creighton Heffron as a person with significant control on 12 October 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
04 Sep 2015 | MR04 | Satisfaction of charge 052606680006 in full | |
04 Sep 2015 | MR04 | Satisfaction of charge 052606680007 in full | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | CH03 | Secretary's details changed for Mr Creighton William Harrison Boyd on 1 October 2014 | |
18 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
18 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
18 Oct 2014 | MR04 | Satisfaction of charge 5 in full | |
16 Oct 2014 | MR01 | Registration of charge 052606680006, created on 10 October 2014 |