- Company Overview for CHARLBURY RESULTS LTD (09720471)
- Filing history for CHARLBURY RESULTS LTD (09720471)
- People for CHARLBURY RESULTS LTD (09720471)
- More for CHARLBURY RESULTS LTD (09720471)
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 |