CHARLTON’S BONDS MANAGEMENT LIMITED
Company number 10900914
- Company Overview for CHARLTON’S BONDS MANAGEMENT LIMITED (10900914)
- Filing history for CHARLTON’S BONDS MANAGEMENT LIMITED (10900914)
- People for CHARLTON’S BONDS MANAGEMENT LIMITED (10900914)
- More for CHARLTON’S BONDS MANAGEMENT LIMITED (10900914)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
23 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
04 Jul 2022 | AA | Micro company accounts made up to 31 August 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
27 May 2021 | AD01 | Registered office address changed from 101 Percy Street Newcastle upon Tyne Tyne and Wear NE1 7RY to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 27 May 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
30 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Oct 2018 | AP04 | Appointment of Walton Robinson Limited as a secretary on 24 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
18 Sep 2018 | AD01 | Registered office address changed from 45 Castledene Court South Gosforth Newcastle upon Tyne NE3 1NZ United Kingdom to 101 Percy Street Newcastle upon Tyne Tyne and Wear NE1 7RY on 18 September 2018 | |
04 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-04
|