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)
14 Dec 2016 MR01 Registration of charge 070383150001, created on 12 December 2016
13 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
06 Aug 2016 AD01 Registered office address changed from Charleston House 13 High Street Hemel Hempstead Hertfordshire HP1 3AA to 9 Copperhouse Court Caldecotte Milton Keynes MK7 8NL on 6 August 2016
03 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
12 May 2016 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 5,001
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2024.
21 Apr 2016 SH06 Cancellation of shares. Statement of capital on 23 February 2016
  • GBP 2,500
21 Apr 2016 SH03 Purchase of own shares.
04 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,000
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 12 October 2014
Statement of capital on 2014-11-10
  • GBP 5,000
18 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Apr 2014 TM01 Termination of appointment of David Pooley as a director
08 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5,000
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
21 Oct 2011 AD01 Registered office address changed from Charlton House 13 High Street Hemel Hempstead Hertfordshire HP1 3AA on 21 October 2011
19 May 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Mar 2011 CERTNM Company name changed yes commercial LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
  • NM01 ‐ Change of name by resolution
12 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
14 Jun 2010 AD01 Registered office address changed from Fitzpatricks Accountantsunit 8 Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL United Kingdom on 14 June 2010
24 Mar 2010 CH01 Director's details changed for Mr David Pooley on 12 October 2009
24 Mar 2010 CH01 Director's details changed for Mr James Hardwick on 12 October 2009
24 Mar 2010 AD01 Registered office address changed from 23 Bower Lane Eaton Bray LU6 1RB England on 24 March 2010