CHARLES AND CHARLES CONSULTANCY LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/07/1413 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual return made up to 25 June 2012 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FAGBUYI / 20/06/2012

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/05/138 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

11/04/1011 April 2010 REGISTERED OFFICE CHANGED ON 11/04/2010 FROM
1ST FLOOR METROPOLITAN HOUSE DARKES LANE
POTTERS BAR
HERTFORDSHIRE
EN6 1AG
UNITED KINGDOM

View Document

25/06/0925 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
3RD FLOOR, MAPLE HOUSE
HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 24/06/2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM:
49 THE AVENUE
POTTERS BAR
HERTFORDSHIRE
EN61ED

View Document

03/07/063 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 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