- Company Overview for CHARACTER INVESTMENTS LTD (10009957)
- Filing history for CHARACTER INVESTMENTS LTD (10009957)
- People for CHARACTER INVESTMENTS LTD (10009957)
- More for CHARACTER INVESTMENTS LTD (10009957)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
30 Nov 2020 | AD01 | Registered office address changed from 40a Bourne House 475 Godstone Road Whyteleafe CR3 0BL England to Winterton House High Street Westerham Kent TN16 1AJ on 30 November 2020 | |
12 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2020 | TM01 | Termination of appointment of Graham Edmund Ringer as a director on 31 July 2020 | |
04 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 October 2016
|
|
19 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from Bourne House 40a, 475 Godstone Road Whyteleafe Surrey CR3 0BL England to 40a Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 9 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from 11th Floor 1 Minster Court London EC3R 7AA England to Bourne House 40a, 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2 October 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr David George Edward Stanley as a director on 1 October 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Stephen Mark Burrows as a director on 1 October 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
16 Jan 2019 | AD01 | Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA to 11th Floor 1 Minster Court London EC3R 7AA on 16 January 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates |