Advanced company searchLink opens in new window

CHARLIE BROWN 1 LIMITED

Company number 06544440

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)
05 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
17 Sep 2014 AD01 Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 36 Chipstead Valley Road Coulsdon Surrey CR5 2RA on 17 September 2014
16 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
20 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
05 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
21 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Clive James Moorhead on 1 October 2009
01 Apr 2010 CH01 Director's details changed for Lorraine Tracy Moorhead on 1 October 2009
08 Feb 2010 CH01 Director's details changed for Clive James Moorhead on 12 November 2009
08 Feb 2010 CH01 Director's details changed for Lorraine Tracy Moorhead on 12 November 2009
08 Feb 2010 CH03 Secretary's details changed for Clive James Moorhead on 12 November 2009
14 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
09 Jun 2009 363a Return made up to 26/03/09; full list of members
16 Jan 2009 88(2) Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\
06 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1