CHARCOAL MIDCO 2 LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024

View Document

21/05/2421 May 2024 Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05

View Document

20/05/2420 May 2024 Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05

View Document

20/04/2420 April 2024 Full accounts made up to 2023-03-31

View Document

18/04/2418 April 2024 Satisfaction of charge 059348490003 in full

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07

View Document

06/03/246 March 2024 Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Simon Lee as a director on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of John Keith Leslie White as a director on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Andrew Marc Jones as a director on 2024-03-05

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

12/09/2312 September 2023 Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03

View Document

12/09/2312 September 2023 Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03

View Document

18/08/2318 August 2023 Change of details for a person with significant control

View Document

18/04/2318 April 2023 Satisfaction of charge 059348490002 in full

View Document

31/03/2331 March 2023 Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31

View Document

30/03/2330 March 2023 Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06

View Document

30/03/2330 March 2023 Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06

View Document

18/01/2318 January 2023 Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16

View Document

17/11/2217 November 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

05/05/225 May 2022 Registration of charge 059348490003, created on 2022-04-29

View Document

07/01/227 January 2022 Satisfaction of charge 1 in full

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-14 with updates

View Document

03/09/153 September 2015 ALTER ARTICLES 30/07/2015

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059348490002

View Document

30/07/1530 July 2015 CANCELLATION OF SHARE PREMIUM ACCOUNT 29/07/2015

View Document

30/07/1530 July 2015 SOLVENCY STATEMENT DATED 29/07/15

View Document

30/07/1530 July 2015 STATEMENT BY DIRECTORS

View Document

30/07/1530 July 2015 0000

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED PHILIP MICHAEL BROWN

View Document

18/09/1418 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

18/09/1418 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 AUDITOR'S RESIGNATION

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM:
3 MARKET CLOSE
POOLE
DORSET BH15 1NQ

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0726 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0726 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/07/0726 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0726 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0726 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0726 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0726 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0726 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 ARTICLES OF ASSOCIATION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0718 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/072 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM:
ASHURST, BROADWALK HOUSE
5 APPOLD STREET
LONDON
EC2A 2HA

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED
MASTHOOD LIMITED
CERTIFICATE ISSUED ON 19/03/07

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 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