15 CHARLES ROAD MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LUCY MARY PEARSON

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM FLAT 2 15 CHARLES ROAD ST. LEONARDS-ON-SEA TN38 0QA ENGLAND

View Document

16/10/1716 October 2017 CESSATION OF ALASDAIR JAMES PETTS AS A PSC

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MISS EMMA LUCY MARY PEARSON

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY EMMA PEARSON

View Document

11/09/1711 September 2017 SECRETARY APPOINTED MR MICHAEL JOHN ROONEY

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 64 VICARAGE ROAD HASTINGS EAST SUSSEX TN34 3LY

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR PETTS

View Document

04/09/174 September 2017 CESSATION OF ALASDAIR JAMES PETTS AS A PSC

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 SECRETARY APPOINTED EMMA PEARSON

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 SECRETARY APPOINTED EMMA PEARSON

View Document

15/12/1515 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE RENDALL

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR ALASDAIR JAMES PETTS

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 56 HIGH STREET HASTINGS EAST SUSSEX TN34 3EN

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD MAYERS

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYERS

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 56 HIGH STREET HASTINGS EAST SUSSEX TN24 2AB

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/08/1225 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RENDALL / 02/12/2011

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MAYERS / 02/12/2011

View Document

12/05/1112 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

28/04/0928 April 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR RICHARD ANTHONY MAYERS

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MAYERS / 01/03/2009

View Document

18/03/0918 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

22/12/0722 December 2007 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 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