CHARLES PAGE SECURITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Termination of appointment of Keith Meehan as a director on 2023-12-15

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWEN JON MEEHAN / 23/09/2020

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR KEITH MEEHAN

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWEN JON MEEHAN / 17/11/2014

View Document

19/06/1419 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM BKB SEARS MORGAN YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM BKB YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PETER PERCIVAL SMITH / 24/04/2012

View Document

17/08/1217 August 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOSCELYNE

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY JULIA PHILLIPS

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMITH

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR ROWEN JON MEEHAN

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 16 MARKET SQUARE BISHOPS STORTFORD HERTFORDSHIRE CM23 3XA

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA VERONICA PHILLIPS / 20/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HUGH JOSCELYNE / 20/04/2012

View Document

07/02/127 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 24/04/11 NO CHANGES

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA PHILLIPS

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

15/09/1015 September 2010 24/04/10 NO CHANGES

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 61 FAIRFAX ROAD SWISS COTTAGE LONDON NW6 4EE

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 30/04/97

View Document

14/09/9614 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9614 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9614 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

13/08/9613 August 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

04/08/934 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

07/10/917 October 1991 AUDITOR'S RESIGNATION

View Document

25/09/9125 September 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 RETURN MADE UP TO 23/07/90; CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

22/08/9022 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9022 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

20/10/8820 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/8810 October 1988 ADOPT MEM AND ARTS 230988

View Document

15/12/8715 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/876 October 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/876 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

09/07/869 July 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

19/06/8619 June 1986 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

14/11/3114 November 1931 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