Advanced company searchLink opens in new window

CHARLES EDWARD (MANSTON) LTD

Company number 10486494

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association