Advanced company searchLink opens in new window

CHARMINSTER 2018 LIMITED

Company number 11110882

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2022 DS01 Application to strike the company off the register
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with updates
24 Sep 2020 AA Micro company accounts made up to 31 December 2019
11 Mar 2020 TM01 Termination of appointment of Brian Neville as a director on 1 March 2020
11 Mar 2020 PSC07 Cessation of Brian Neville as a person with significant control on 1 March 2020
27 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 30 December 2018
09 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
27 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 100
19 Feb 2018 PSC01 Notification of Andrew Lowery as a person with significant control on 13 December 2017
19 Feb 2018 PSC01 Notification of Brian Neville as a person with significant control on 13 December 2017
19 Feb 2018 PSC01 Notification of Michael Robert Jones as a person with significant control on 13 December 2017
19 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 19 February 2018
19 Feb 2018 AP01 Appointment of Mr Brian Neville as a director on 13 December 2017
19 Feb 2018 CH01 Director's details changed for Mr Michael Robert Jones on 13 December 2017
19 Feb 2018 AP01 Appointment of Mr Andrew William Lowery as a director on 13 December 2017
19 Feb 2018 AP01 Appointment of Mr Michael Robert Jones as a director on 13 December 2017
15 Dec 2017 TM01 Termination of appointment of Michael Duke as a director on 13 December 2017
13 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-13
  • GBP 1