Advanced company searchLink opens in new window

CHARCOAL NEWCO 1 LIMITED

Company number 06128686

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)
23 May 2011 CH01 Director's details changed for Mr Andrew Christopher Carr on 25 March 2011
03 May 2011 AP01 Appointment of Colin Armstrong as a director
02 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
28 Sep 2010 AA Full accounts made up to 26 December 2009
03 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
11 Aug 2010 CC04 Statement of company's objects
11 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175/delete memorandum 28/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 25 January 2010
  • GBP 112,716.00
14 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
06 Oct 2009 AA Full accounts made up to 27 December 2008
05 Dec 2008 363a Return made up to 20/11/08; full list of members
03 Nov 2008 AA Full accounts made up to 31 December 2007
11 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
04 Mar 2008 363a Return made up to 26/02/08; full list of members
11 Feb 2008 288a New secretary appointed
08 Feb 2008 288b Secretary resigned
25 Jun 2007 88(2)R Ad 21/05/07--------- £ si 100000@1=100000 £ ic 100/100100
25 Jun 2007 123 Nc inc already adjusted 18/05/07
25 Jun 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 May 2007 395 Particulars of mortgage/charge
02 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2007 288b Director resigned