CHARLEIGHERICKSON LTD
Company Documents
| Date | Description | 
|---|---|
| 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 | 
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended | 
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended | 
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off | 
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off | 
| 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 | 
| 26/06/2426 June 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 23/10/2323 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 08/10/238 October 2023 | Confirmation statement made on 2023-10-08 with no updates | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued | 
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued | 
| 10/01/2310 January 2023 | Confirmation statement made on 2022-10-15 with no updates | 
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off | 
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 06/11/216 November 2021 | Confirmation statement made on 2021-10-15 with no updates | 
| 27/09/2127 September 2021 | Micro company accounts made up to 2021-04-05 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES | 
| 22/06/2022 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 | 
| 07/04/207 April 2020 | CESSATION OF DAVID PENNINGTON AS A PSC | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 24/03/2024 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCHELLE ALVARADO | 
| 18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID PENNINGTON | 
| 17/03/2017 March 2020 | DIRECTOR APPOINTED MRS ROCHELLE ALVARADO | 
| 04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 55 YEWTREE LANE WEST DERBY LIVERPOOL L12 9HQ UNITED KINGDOM | 
| 16/10/1916 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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