- Company Overview for CHARLEY HOLDINGS LIMITED (10918151)
- Filing history for CHARLEY HOLDINGS LIMITED (10918151)
- People for CHARLEY HOLDINGS LIMITED (10918151)
- Charges for CHARLEY HOLDINGS LIMITED (10918151)
- More for CHARLEY HOLDINGS LIMITED (10918151)
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) |
---|---|---|---|
17 Aug 2020 | CH03 | Secretary's details changed for Mrs Barbara Mary Granger on 6 November 2019 | |
17 Aug 2020 | CH01 | Director's details changed for Mr David Nigel Lock on 6 November 2019 | |
20 Mar 2020 | PSC05 | Change of details for Adept Care Homes Limited as a person with significant control on 22 October 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Christopher John White as a director on 16 December 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from The Standings Fields Farm Business Centre Hinckley Road, Sapcote Leicester LE9 4LH United Kingdom to Homes Support Centre 1 Lutterworth Road Burbage Hinckley Leicestershire LE10 2DJ on 6 November 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
02 Sep 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
27 Nov 2018 | CH01 | Director's details changed for Mr David Nigel Lock on 27 November 2018 | |
30 Oct 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
28 Feb 2018 | MR01 | Registration of charge 109181510001, created on 19 February 2018 | |
28 Feb 2018 | MR01 | Registration of charge 109181510002, created on 28 February 2018 | |
18 Aug 2017 | AA01 | Current accounting period shortened from 31 August 2018 to 28 February 2018 | |
16 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-16
|