- 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) |
---|---|---|---|
18 Sep 2018 | PSC01 | Notification of Richard Brunetti as a person with significant control on 7 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Dexter Courtney Hall as a director on 7 September 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
10 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
28 Dec 2017 | PSC07 | Cessation of Marcus Forrest as a person with significant control on 18 October 2017 | |
28 Dec 2017 | AP01 | Appointment of Mr Dexter Courtney Hall as a director on 18 October 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Marcus Forrest as a director on 18 October 2017 | |
28 Dec 2017 | PSC01 | Notification of Dexter Courtney Hall as a person with significant control on 18 October 2017 | |
28 Dec 2017 | AD01 | Registered office address changed from 17 Oakdene New Rossington Doncaster DN11 0BL United Kingdom to 83 Sandy Lane Dereham NR19 2EF on 28 December 2017 | |
06 Sep 2017 | PSC01 | Notification of Marcus Forrest as a person with significant control on 8 December 2016 | |
06 Sep 2017 | PSC07 | Cessation of Neil Winterburn as a person with significant control on 8 December 2016 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
26 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
15 Dec 2016 | AP01 | Appointment of Marcus Forrest as a director on 8 December 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 14 Wentworth Close Harrogate HG2 7JZ United Kingdom to 17 Oakdene New Rossington Doncaster DN11 0BL on 15 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Neil Winterburn as a director on 8 December 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
26 May 2016 | AP01 | Appointment of Neil Winterburn as a director on 19 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Manuel Beltran Duran as a director on 19 May 2016 | |
26 May 2016 | AD01 | Registered office address changed from 7 Hollingsworth Lane Epworth Doncaster DN9 1EX United Kingdom to 14 Wentworth Close Harrogate HG2 7JZ on 26 May 2016 | |
14 Jan 2016 | AP01 | Appointment of Manuel Beltran Duran as a director on 6 January 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from Rose Cottage Victoria Gardens Brynteg LL11 6NQ United Kingdom to 7 Hollingsworth Lane Epworth Doncaster DN9 1EX on 14 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Nathan Jones as a director on 6 January 2016 | |
24 Sep 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Rose Cottage Victoria Gardens Brynteg LL11 6NQ on 24 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Nathan Jones as a director on 16 September 2015 |