CHARLES RIVER DEVELOPMENT LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Matthew Daly as a director on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Spiros Giannaros as a director on 2025-07-31

View Document

22/04/2522 April 2025 Appointment of Mr Ewan Scott as a director on 2025-04-10

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Director's details changed for Mr Spiros Giannaros on 2023-05-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

17/01/2217 January 2022 Appointment of Ms Caroline O’Shaughnessy as a director on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of John Plansky as a director on 2022-01-14

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Director's details changed for Mr Spiros Giannaros on 2021-02-01

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBER

View Document

21/10/1921 October 2019 SECRETARY APPOINTED MS CARRIE CARLSON

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR JAMES ROBERT LOWRY

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

15/10/1815 October 2018 CESSATION OF PETER LAMBERTUS AS A PSC

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES RIVER INTERNATIONAL HOLDINGS LTD

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY ANN LAMBERTUS

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER LAMBERTUS

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR. DAVID WEBER

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR. LOU MAIURI

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR. JOHN PLANSKY

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM CHURCHILL HOUSE CHALVEY ROAD EAST SLOUGH BERKSHIRE SL1 2LS

View Document

21/03/1221 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER K LAMBERTUS / 10/03/2010

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 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