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)
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