CHARLESTON FINANCIAL SERVICES LIMITED
Company number 07038315
- Company Overview for CHARLESTON FINANCIAL SERVICES LIMITED (07038315)
- Filing history for CHARLESTON FINANCIAL SERVICES LIMITED (07038315)
- People for CHARLESTON FINANCIAL SERVICES LIMITED (07038315)
- Charges for CHARLESTON FINANCIAL SERVICES LIMITED (07038315)
- More for CHARLESTON FINANCIAL SERVICES LIMITED (07038315)
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
|
|
21 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 23 February 2016
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |