- Company Overview for CHARLES EDWARD (MANSTON) LTD (10486494)
- Filing history for CHARLES EDWARD (MANSTON) LTD (10486494)
- People for CHARLES EDWARD (MANSTON) LTD (10486494)
- Charges for CHARLES EDWARD (MANSTON) LTD (10486494)
- More for CHARLES EDWARD (MANSTON) LTD (10486494)
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) |
---|---|---|---|
14 Nov 2024 | CH01 | Director's details changed for Mr Danny Jamie Chaney on 15 October 2024 | |
14 Nov 2024 | PSC05 | Change of details for Chaney Investments Limited as a person with significant control on 14 October 2024 | |
15 Oct 2024 | AD01 | Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP on 15 October 2024 | |
03 Oct 2024 | MR04 | Satisfaction of charge 104864940001 in full | |
03 Oct 2024 | MR04 | Satisfaction of charge 104864940002 in full | |
03 Oct 2024 | MR04 | Satisfaction of charge 104864940003 in full | |
03 Oct 2024 | MR04 | Satisfaction of charge 104864940004 in full | |
03 Oct 2024 | MR04 | Satisfaction of charge 104864940005 in full | |
02 Oct 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 Jan 2022 | PSC05 | Change of details for Chaney Investments Limited as a person with significant control on 7 March 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
11 Mar 2021 | AD01 | Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG England to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 11 March 2021 | |
05 Mar 2021 | AA01 | Current accounting period extended from 30 November 2020 to 31 May 2021 | |
04 Dec 2020 | MR01 | Registration of charge 104864940007, created on 25 November 2020 | |
04 Dec 2020 | MR01 | Registration of charge 104864940006, created on 25 November 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
23 Oct 2020 | PSC07 | Cessation of Templar Property & Investments Limited as a person with significant control on 16 September 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Dale Tristan Hardwick as a director on 16 September 2020 | |
21 Aug 2020 | MA | Memorandum and Articles of Association | |
19 Aug 2020 | RESOLUTIONS |
Resolutions
|