Advanced company searchLink opens in new window

CHARLES DEAN LIMITED

Company number 07880489

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)
18 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 26/08/2020
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 AP01 Appointment of Mr Jon Hurst as a director on 1 May 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
21 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
27 Oct 2017 CH01 Director's details changed for Mr Stephen Dean Pratt on 27 October 2017
27 Oct 2017 PSC04 Change of details for Mr Stephen Dean Pratt as a person with significant control on 27 October 2017
01 Sep 2017 AA Micro company accounts made up to 31 March 2017
23 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 Dec 2015 CH01 Director's details changed for Mr Stephen Dean Pratt on 12 December 2015
02 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
03 Nov 2014 CH01 Director's details changed for Mr Stephen Dean Pratt on 3 November 2014
24 Oct 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Sep 2014 AD01 Registered office address changed from Oak House B Ransom Wood Business Park Southwell Road West Rainworth Mansfield Notts NG21 0HJ to Oak House a Ransom Wood Business Park Southwell Road West Rainworth Mansfield Notts NG21 0HJ on 16 September 2014
15 Jul 2014 AD01 Registered office address changed from Burgage Hill House Burgage Lane Southwell Nottinghamshire NG25 0ER to Oak House B Ransom Wood Business Park Southwell Road West Rainworth Mansfield Notts NG21 0HJ on 15 July 2014
13 Feb 2014 CERTNM Company name changed praco LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
13 Feb 2014 CONNOT Change of name notice
30 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
30 Dec 2013 CH01 Director's details changed for Mr Stephen Dean Pratt on 1 September 2013
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012