Advanced company searchLink opens in new window

CHARLTON PARK TRUSTEES 4 LIMITED

Company number 08684521

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)
02 Oct 2020 AP01 Appointment of Sir David John Davies as a director on 29 September 2020
02 Oct 2020 TM01 Termination of appointment of Jacob William Rees-Mogg as a director on 29 September 2020
22 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
17 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
22 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
21 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
12 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with updates
24 Apr 2018 TM01 Termination of appointment of Lester Aldridge Trust Company as a director on 24 April 2018
24 Apr 2018 AP01 Appointment of Mr Jacob William Rees-Mogg as a director on 24 April 2018
10 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
15 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
13 Feb 2017 MR01 Registration of charge 086845210004, created on 7 February 2017
23 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
07 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
18 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 8
23 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Feb 2015 CH01 Director's details changed for Mr Barry Edward Glazier on 2 February 2015
13 Nov 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 8

Statement of capital on 2014-11-13
  • GBP 8
27 Oct 2014 AD01 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 27 October 2014
08 Mar 2014 MR01 Registration of charge 086845210001
08 Mar 2014 MR01 Registration of charge 086845210002
08 Mar 2014 MR01 Registration of charge 086845210003
03 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 8