CHARFORD PROPERTIES HOLDINGS LIMITED
Company number 10396464
- Company Overview for CHARFORD PROPERTIES HOLDINGS LIMITED (10396464)
- Filing history for CHARFORD PROPERTIES HOLDINGS LIMITED (10396464)
- People for CHARFORD PROPERTIES HOLDINGS LIMITED (10396464)
- More for CHARFORD PROPERTIES HOLDINGS LIMITED (10396464)
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) |
---|---|---|---|
29 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 20 November 2018
|
|
29 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 20 November 2018
|
|
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2018 | AP01 | Appointment of Mr Nigel Kevin Grenfell Jennings as a director on 7 November 2018 | |
07 Nov 2018 | PSC01 | Notification of Nigel Kevin Grenfell Jennings as a person with significant control on 7 November 2018 | |
07 Nov 2018 | PSC07 | Cessation of Rosemary Claire Jennings as a person with significant control on 7 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
14 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
19 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Jun 2018 | TM01 | Termination of appointment of Rosemary Claire Jennings as a director on 22 February 2018 | |
06 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
24 Oct 2016 | AD01 | Registered office address changed from 47 Castle Street Reading RG1 7SR England to 3 the Limes Woodfalls Farm Slab Lane Salisbury SP5 2NE on 24 October 2016 | |
27 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-27
|