CHARLES PROPERTY ELECTRICAL LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 STRUCK OFF AND DISSOLVED

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRONWYN WARREN

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR PHILIP CHARLES WARREN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O CLARITAS ACCOUNTANCY LTD 47 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AY UNITED KINGDOM

View Document

13/10/1113 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

24/03/1124 March 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WARREN

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS BRONWYN LOUISE WARREN

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 22 ROWAN CLOSE SONNING COMMON READING BERKSHIRE RG4 9LD UNITED KINGDOM

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

05/02/105 February 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES WARREN / 07/10/2009

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

08/12/088 December 2008 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED PHILIP CHARLES WARREN

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER ENGLAND

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

07/10/087 October 2008 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