CHARLEIGHERICKSON LTD

Company Documents

DateDescription
27/08/2527 August 2025 Registered office address changed from 546 Chorley Old Road Bolton United Kingdom BL1 6AB United Kingdom to First Floor Offices 102a Station Road Old Hill Cradley West Mids B64 6PL on 2025-08-27

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Registered office address changed from 21 Beaufort Close, Didcot OX11 8TS United Kingdom to 546 Chorley Old Road Bolton United Kingdom BL1 6AB on 2024-08-28

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

08/10/238 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-10-15 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

06/11/216 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

22/06/2022 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

07/04/207 April 2020 CESSATION OF DAVID PENNINGTON AS A PSC

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCHELLE ALVARADO

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PENNINGTON

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MRS ROCHELLE ALVARADO

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 55 YEWTREE LANE WEST DERBY LIVERPOOL L12 9HQ UNITED KINGDOM

View Document

16/10/1916 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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