CHARLES ROE LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

23/04/2523 April 2025 Previous accounting period extended from 2024-12-31 to 2025-01-31

View Document

15/04/2515 April 2025 Declaration of solvency

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 2nd Floor, Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of a voluntary liquidator

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR MARTIN MCMILLAN / 17/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MARTIN MCMILLAN / 17/06/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM NORMANS HALL SHRIGLEY ROAD POTT SHRIGLEY MACCLESFIELD CHESHIRE SK10 5SE UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR MARTIN MCMILLAN

View Document

06/11/186 November 2018 CESSATION OF ALISTAIR MARTIN MCMILLAN AS A PSC

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

01/08/181 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MCMILLAN / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MARTIN MCMILLAN / 01/08/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR MARTIN MCMILLAN / 01/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM NORMANS HALL FARM SHRIGLEY ROAD POTT SHRIGLEY MACCLESFIELD CHESHIRE SK10 5SE

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

04/07/174 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MARTIN MCMILLAN / 01/04/2010

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 SECTION 190 LOAN 18/12/2008

View Document

25/11/0825 November 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM TRELAWNEY HOUSE CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DW

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 SECTION 320 29/06/07

View Document

19/07/0719 July 2007 SHARES AGREEMENT OTC

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 TRANS OF FLAT EXEC DEED 30/06/04

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/11/0312 November 2003 £ NC 100000/94750 08/09/03

View Document

01/10/031 October 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 £ IC 50400/45150 08/09/03 £ SR 5250@1=5250

View Document

16/08/0316 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/12/0220 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 GUARANTEE 28/04/00

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/01/987 January 1998 COMPANY NAME CHANGED CHESTERGATE PROPERTIES (MACCLESF IELD) LIMITED CERTIFICATE ISSUED ON 08/01/98

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

12/10/9612 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: CHARLES ROW HOUSE CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DZ

View Document

23/01/9623 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NC INC ALREADY ADJUSTED 11/01/96

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 £ NC 1000/99000 11/01/

View Document

16/01/9616 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/01/96

View Document

16/01/9616 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9616 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/12/951 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information