Advanced company searchLink opens in new window

CHARFORD PROPERTIES HOLDINGS LIMITED

Company number 10396464

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)
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 840.7267
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 839.8868
27 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 20/11/2018
27 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted