Advanced company searchLink opens in new window

CHARLESTON FINANCIAL SERVICES LIMITED

Company number 07038315

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)
06 Aug 2024 MR04 Satisfaction of charge 070383150003 in full
06 Aug 2024 MR04 Satisfaction of charge 070383150004 in full
05 Aug 2024 AA01 Current accounting period extended from 31 October 2024 to 31 December 2024
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
30 Jul 2024 AD01 Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England to Floor 4 11 Leadenhall Street London EC3V 1LP on 30 July 2024
30 Jul 2024 AP01 Appointment of Mr Jeremy Paul Gibson as a director on 26 July 2024
30 Jul 2024 AP01 Appointment of Mr Simon David Embley as a director on 26 July 2024
30 Jul 2024 TM01 Termination of appointment of Rachel Lucy Maria Hardwick as a director on 26 July 2024
30 Jul 2024 TM02 Termination of appointment of James Hardwick as a secretary on 26 July 2024
30 Jul 2024 PSC02 Notification of Pivotal Growth Limited as a person with significant control on 26 July 2024
30 Jul 2024 PSC07 Cessation of James Douglas Hardwick as a person with significant control on 26 July 2024
25 Jul 2024 MR04 Satisfaction of charge 070383150002 in full
13 Jun 2024 CS01 Confirmation statement made on 16 May 2024 with updates
11 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2016
  • GBP 2,502
09 Apr 2024 SH03 Purchase of own shares.
08 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dividend 26/03/2024
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2024 SH06 Cancellation of shares. Statement of capital on 26 March 2024
  • GBP 2,506
01 Feb 2024 MR04 Satisfaction of charge 070383150001 in full
22 Nov 2023 AD01 Registered office address changed from 9 Copperhouse Court Caldecotte Milton Keynes MK7 8NL England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 22 November 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
07 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
10 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with updates
27 May 2022 SH03 Purchase of own shares.
24 May 2022 SH06 Cancellation of shares. Statement of capital on 6 May 2022
  • GBP 2,506
16 May 2022 TM01 Termination of appointment of Christopher Hardwick as a director on 6 May 2022