CHARNHAM COURT MANAGEMENT LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Micro company accounts made up to 2024-09-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Director's details changed for Mr Leroy Hogan on 2024-03-04

View Document

04/03/244 March 2024 Appointment of Mrs Pauline Morley as a director on 2023-11-01

View Document

21/11/2321 November 2023 Termination of appointment of Pauline Morley as a director on 2023-11-01

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

11/10/2211 October 2022 Appointment of Mr Leroy Hogan as a director on 2022-10-10

View Document

10/10/2210 October 2022 Termination of appointment of Samantha Jane Jennings as a director on 2022-09-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 3 CHARNHAM COURT HUNGERFORD BERKSHIRE RG17 0EW

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR SARA WARD

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, SECRETARY SARA WARD

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/02/168 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

10/11/1510 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/05/1516 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MORLEY / 25/09/2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MRS PAULINE MORLEY

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR LYNDSAY MORLEY

View Document

22/10/1122 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY LYNDSAY MORLEY

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 4 CHARNHAM COURT HUNGERFORD BERKSHIRE RG17 0EW

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MS SARA WARD

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BELL

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MS SARA WARD

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BELL / 25/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSAY JANE MORLEY / 25/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE JENNINGS / 25/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA JOHNSON

View Document

11/12/0811 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 3 CHARNHAM COURT HUNGERFORD BERKSHIRE RG17 0EW

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company