15 CHARLES ROAD MANAGEMENT LIMITED
Company number 05300813
- Company Overview for 15 CHARLES ROAD MANAGEMENT LIMITED (05300813)
- Filing history for 15 CHARLES ROAD MANAGEMENT LIMITED (05300813)
- People for 15 CHARLES ROAD MANAGEMENT LIMITED (05300813)
- More for 15 CHARLES ROAD MANAGEMENT LIMITED (05300813)
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) |
---|---|---|---|
12 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | AP03 | Appointment of Emma Pearson as a secretary | |
24 Feb 2016 | AP03 | Appointment of Emma Pearson as a secretary on 1 September 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
08 Oct 2015 | AD01 | Registered office address changed from 56 High Street Hastings East Sussex TN34 3EN to 64 Vicarage Road Hastings East Sussex TN34 3LY on 8 October 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Alasdair James Petts as a director on 1 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of George Rendall as a director on 1 September 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | TM01 | Termination of appointment of Richard Anthony Mayers as a director on 1 October 2014 | |
26 Nov 2014 | TM02 | Termination of appointment of Richard Anthony Mayers as a secretary on 1 October 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
30 Nov 2012 | AD01 | Registered office address changed from 56 High Street Hastings East Sussex TN24 2AB on 30 November 2012 | |
25 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
02 Dec 2011 | CH01 | Director's details changed for George Rendall on 2 December 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Mr Richard Anthony Mayers on 2 December 2011 | |
12 May 2011 | AA | Total exemption full accounts made up to 30 November 2010 |