Advanced company searchLink opens in new window

CHARLBURY RESULTS LTD

Company number 09720471

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 PSC01 Notification of Bhavin Parmar as a person with significant control on 1 December 2020
16 Dec 2020 PSC07 Cessation of Adam Silcox as a person with significant control on 1 December 2020
16 Dec 2020 TM01 Termination of appointment of Adam Silcox as a director on 1 December 2020
27 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
10 Aug 2020 AD01 Registered office address changed from 124 Roberts Wharf Neptune Street Leeds LS9 8DW United Kingdom to 8 Samuel Salter Close Abergavenny NP7 9NZ on 10 August 2020
10 Aug 2020 PSC01 Notification of Adam Silcox as a person with significant control on 27 July 2020
10 Aug 2020 PSC07 Cessation of Daniel John Robinson as a person with significant control on 27 July 2020
10 Aug 2020 AP01 Appointment of Mr Adam Silcox as a director on 27 July 2020
10 Aug 2020 TM01 Termination of appointment of Daniel John Robinson as a director on 27 July 2020
19 Mar 2020 AA Micro company accounts made up to 31 August 2019
01 Oct 2019 AD01 Registered office address changed from 6 Harman Close Hethersett Norwich NR9 3PR England to 124 Roberts Wharf Neptune Street Leeds LS9 8DW on 1 October 2019
01 Oct 2019 PSC01 Notification of Daniel Robinson as a person with significant control on 11 September 2019
01 Oct 2019 AP01 Appointment of Mr Daniel John Robinson as a director on 11 September 2019
01 Oct 2019 PSC07 Cessation of Sean Franklin as a person with significant control on 11 September 2019
01 Oct 2019 TM01 Termination of appointment of Sean Franklin as a director on 11 September 2019
03 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with updates
13 Jun 2019 PSC01 Notification of Sean Franklin as a person with significant control on 23 May 2019
13 Jun 2019 PSC07 Cessation of Richard Brunetti as a person with significant control on 23 May 2019
13 Jun 2019 AP01 Appointment of Mr Sean Franklin as a director on 23 May 2019
13 Jun 2019 AD01 Registered office address changed from Flat 35, Northwood Court Ringland Close Stoke-on-Trent Stoke-on-Trent ST1 2NZ United Kingdom to 6 Harman Close Hethersett Norwich NR9 3PR on 13 June 2019
13 Jun 2019 TM01 Termination of appointment of Richard Brunetti as a director on 23 May 2019
16 May 2019 AA Micro company accounts made up to 31 August 2018
18 Sep 2018 AP01 Appointment of Mr Richard Brunetti as a director on 7 September 2018
18 Sep 2018 AD01 Registered office address changed from 83 Sandy Lane Dereham NR19 2EF United Kingdom to Flat 35, Northwood Court Ringland Close Stoke-on-Trent Stoke-on-Trent ST1 2NZ on 18 September 2018
18 Sep 2018 PSC07 Cessation of Dexter Courtney Hall as a person with significant control on 7 September 2018