Advanced company searchLink opens in new window

JOHN CHARCOL GROUP LIMITED

Company number 09154850

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)
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 36,348.36
16 Dec 2020 MA Memorandum and Articles of Association
16 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 SH19 Statement of capital on 16 December 2020
  • GBP 23,481.68
16 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2020 SH20 Statement by Directors
16 Dec 2020 CAP-SS Solvency Statement dated 27/11/20
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
05 Aug 2020 CH01 Director's details changed for Mr Luke Somerset on 5 August 2020
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 26,014.045
30 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
11 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 25,979.045
19 Nov 2019 SH08 Change of share class name or designation
19 Nov 2019 SH08 Change of share class name or designation
05 Sep 2019 PSC05 Change of details for Palatine Private Equity Fund Ii Lp as a person with significant control on 5 September 2019
07 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
02 May 2019 AP01 Appointment of Mr Andrew Phillip Pearson as a director on 23 April 2019
02 May 2019 AP01 Appointment of Mr Nicholas Paul David Winks as a director on 23 April 2019
01 May 2019 TM01 Termination of appointment of Mark James Woodall as a director on 23 April 2019
01 May 2019 TM01 Termination of appointment of Mark Russell Fleet as a director on 23 April 2019
01 May 2019 TM01 Termination of appointment of Ian Stuart Darby as a director on 23 April 2019
27 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
30 Nov 2018 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YF England to St Helens 1 Undershaft London EC3P 3DQ on 30 November 2018
26 Nov 2018 AD01 Registered office address changed from 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU to 9 Devonshire Square London EC2M 4YF on 26 November 2018