- Company Overview for CHARLESFORT HOLDINGS LTD (SC477202)
- Filing history for CHARLESFORT HOLDINGS LTD (SC477202)
- People for CHARLESFORT HOLDINGS LTD (SC477202)
- More for CHARLESFORT HOLDINGS LTD (SC477202)
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) |
---|---|---|---|
05 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 Aug 2023 | AD01 | Registered office address changed from C/O William Duncan + Co Ltd, 38 Beansburn Kilmarnock KA3 1RL Scotland to C/O William Duncan + Co 44 Bank Street Kilmarnock East Ayrshire KA1 1HA on 30 August 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
15 Mar 2022 | AD01 | Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to C/O William Duncan + Co Ltd, 38 Beansburn Kilmarnock KA3 1RL on 15 March 2022 | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
28 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
10 May 2018 | PSC07 | Cessation of David Weir as a person with significant control on 6 April 2016 | |
10 May 2018 | PSC04 | Change of details for Mr Colin James Mccall as a person with significant control on 6 April 2016 | |
10 May 2018 | PSC04 | Change of details for Mr James Alistair Kirkland Cochrane as a person with significant control on 6 April 2016 | |
21 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
25 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
19 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2015 | |
14 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 |