- Company Overview for CHARLTON PARK TRUSTEES 4 LIMITED (08684521)
- Filing history for CHARLTON PARK TRUSTEES 4 LIMITED (08684521)
- People for CHARLTON PARK TRUSTEES 4 LIMITED (08684521)
- Charges for CHARLTON PARK TRUSTEES 4 LIMITED (08684521)
- More for CHARLTON PARK TRUSTEES 4 LIMITED (08684521)
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) |
---|---|---|---|
20 Feb 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
14 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
20 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
20 Oct 2023 | AP01 | Appointment of Mrs Penelope Ann Hylton Elliott as a director on 17 October 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
17 Apr 2023 | PSC04 | Change of details for Mr William Bown Shepheard Rogers as a person with significant control on 22 March 2023 | |
17 Apr 2023 | PSC04 | Change of details for Mr Jake William Hogarth Irwin as a person with significant control on 22 March 2023 | |
17 Apr 2023 | PSC04 | Change of details for Mr Barry Edward Glazier as a person with significant control on 22 March 2023 | |
29 Mar 2023 | CH01 | Director's details changed for Mr Barry Edward Glazier on 29 March 2023 | |
22 Mar 2023 | PSC01 | Notification of William Bown Shepheard Rogers as a person with significant control on 22 March 2023 | |
22 Mar 2023 | PSC01 | Notification of Jake William Hogarth Irwin as a person with significant control on 22 March 2023 | |
22 Mar 2023 | PSC01 | Notification of Barry Edward Glazier as a person with significant control on 22 March 2023 | |
22 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
13 Sep 2022 | TM01 | Termination of appointment of Michael John James George Robert Earl of Suffolk and Berkshire as a director on 5 August 2022 | |
13 Sep 2022 | PSC07 | Cessation of Michael John James George Robert Earl of Suffolk and Berkshire as a person with significant control on 5 August 2022 | |
21 Oct 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
29 Jan 2021 | AD01 | Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to The Estate Office Charlton Park Charlton Malmesbury Wiltshire SN16 9DG on 29 January 2021 | |
29 Jan 2021 | AP03 | Appointment of Mr Simon Andrew Bennett as a secretary on 29 January 2021 | |
29 Jan 2021 | TM02 | Termination of appointment of Pinepave Limited as a secretary on 29 January 2021 | |
27 Jan 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
13 Oct 2020 | AP01 | Appointment of Mr William Bowen Shepheard Rogers as a director on 29 September 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Sir David John Davies on 1 October 2020 |