CHARLESTED LTD

Company Documents

DateDescription
02/07/242 July 2024 Registered office address changed from 11 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR England to 11th Floor One Temple Row Birmingham B2 5LG on 2024-07-02

View Document

26/04/2426 April 2024 Appointment of a voluntary liquidator

View Document

08/01/248 January 2024 Registered office address changed from 52a Atcham Business Park Shrewsbury SY4 4UG England to 11 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 2024-01-08

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

13/04/2313 April 2023 Termination of appointment of Hannah Walters as a director on 2023-04-06

View Document

13/04/2313 April 2023 Change of details for Mrs Kate Home Roberts as a person with significant control on 2023-04-06

View Document

13/04/2313 April 2023 Cessation of Hannah Walters as a person with significant control on 2023-04-06

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2015 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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