CHARLTON FOLD MANAGEMENT COMPANY LIMITED
Company number 05672015
- Company Overview for CHARLTON FOLD MANAGEMENT COMPANY LIMITED (05672015)
- Filing history for CHARLTON FOLD MANAGEMENT COMPANY LIMITED (05672015)
- People for CHARLTON FOLD MANAGEMENT COMPANY LIMITED (05672015)
- More for CHARLTON FOLD MANAGEMENT COMPANY LIMITED (05672015)
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 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
06 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
20 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
12 Apr 2022 | AA | Micro company accounts made up to 31 May 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
23 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
01 Mar 2021 | AD01 | Registered office address changed from Ashton Field Farm Windmill Road Worsley Manchester M28 3RP England to Swan Building Swan Street Manchester M4 5JW on 1 March 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
03 Apr 2020 | AD01 | Registered office address changed from 140 Stuart Road Walton Liverpool L4 5QY England to Ashton Field Farm Windmill Road Worsley Manchester M28 3RP on 3 April 2020 | |
13 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
08 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2018 | AA | Micro company accounts made up to 31 May 2017 | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
28 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
10 Oct 2016 | AP03 | Appointment of Mr Christopher Dagnall as a secretary on 1 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from Paxfield Higher Broad Oak Road West Hill Ottery St. Mary Devon EX11 1XJ to 140 Stuart Road Walton Liverpool L4 5QY on 10 October 2016 | |
10 Oct 2016 | TM02 | Termination of appointment of Peter Clarke as a secretary on 1 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Peter Clarke as a director on 1 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Richard Hesmondhalgh as a director on 1 October 2016 |