- 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) |
---|---|---|---|
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
|
|
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
|
|
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
Statement of capital on 2014-11-13
|
|
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
|