CHARCO 143 LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

21/01/2421 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

09/01/229 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 06/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 06/02/2015

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

26/03/1426 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 26/07/2013

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/02/121 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

17/11/0917 November 2009 ADOPT ARTICLES 06/11/2009

View Document

17/11/0917 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/02/0927 February 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/04/084 April 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

05/02/085 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

18/04/9618 April 1996 S366A DISP HOLDING AGM 14/11/95

View Document

18/04/9618 April 1996 S252 DISP LAYING ACC 14/11/95

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM:
THE OLD HOUSE
4 HEATH ROAD
WEYBRIDGE
SURREY KT13 8TB

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

22/06/9522 June 1995 NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 SECRETARY RESIGNED

View Document

07/03/957 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

23/11/9423 November 1994 EXEMPTION FROM APPOINTING AUDITORS 03/10/94

View Document

21/11/9421 November 1994 SECRETARY RESIGNED

View Document

18/11/9418 November 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM:
OSPREY HOUSE
LOWER SQUARE
OLD ISLEWORTH
MIDDLESEX , TW7 6BN

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 SECRETARY RESIGNED

View Document

19/09/9419 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/03/8923 March 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/03/893 March 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 ADOPT MEM AND ARTS 120189

View Document

04/02/894 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM:
HALE COURT
LINCOLNS INN
LONDON
WC2A 3UL

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8824 May 1988 ALTER MEM AND ARTS 170588

View Document

06/04/886 April 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information