Advanced company searchLink opens in new window

CHARM 0674 LIMITED

Company number 06395004

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)
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