- Company Overview for CHARM 0674 LIMITED (06395004)
- Filing history for CHARM 0674 LIMITED (06395004)
- People for CHARM 0674 LIMITED (06395004)
- Charges for CHARM 0674 LIMITED (06395004)
- Insolvency for CHARM 0674 LIMITED (06395004)
- More for CHARM 0674 LIMITED (06395004)
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) |
---|---|---|---|
13 Dec 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
13 Dec 2011 | AD01 | Registered office address changed from P.P.A. Unit 1 Soring Valley Units Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4XA on 13 December 2011 | |
10 Oct 2011 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
04 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
03 Mar 2010 | AD01 | Registered office address changed from 3 the Drive Jubilee House Great Warley Brentwood Essex CM13 3FR on 3 March 2010 | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Dec 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from 1 royal terrace southend-on-sea essex SS1 1EA | |
06 Jul 2009 | 288c | Director's change of particulars / michael norcross / 06/07/2009 | |
03 Jun 2009 | 288b | Appointment terminate, director gary smith logged form | |
27 Feb 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
20 Nov 2008 | 288a | Director appointed michael norcross | |
18 Nov 2008 | 288b | Appointment terminated director jean georgallides | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from 1 kings avenue winchmore hill london N21 3NA | |
17 Nov 2008 | 288b | Appointment terminated director christos georgallides | |
20 Oct 2008 | 288b | Appointment terminated secretary alpha omega secretaries LTD | |
15 Oct 2008 | 363a | Return made up to 10/10/08; full list of members | |
09 Oct 2008 | 288a | Director appointed jean george georgallides | |
04 Jun 2008 | 288b | Appointment terminated director michael norcross | |
17 Nov 2007 | 395 | Particulars of mortgage/charge | |
16 Nov 2007 | 395 | Particulars of mortgage/charge | |
16 Nov 2007 | 395 | Particulars of mortgage/charge |