CHARLESTOWN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/05/241 May 2024 | Second filing for the appointment of Mrs Tracey Dunleavy as a director |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-06-30 |
20/11/2320 November 2023 | Director's details changed for Mrs Tracey Dunleavy on 2023-11-20 |
20/11/2320 November 2023 | Change of details for Mrs Tracey Dunleavy as a person with significant control on 2023-11-20 |
20/11/2320 November 2023 | Change of details for Mr Russell John Dunleavy as a person with significant control on 2023-11-20 |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
20/11/2320 November 2023 | Registered office address changed from 114a Widney Manor Road Solihull West Midlands B91 3JJ to 116 Widney Manor Road Solihull B91 3JJ on 2023-11-20 |
20/11/2320 November 2023 | Director's details changed for Mrs Tracey Dunleavy on 2023-11-20 |
20/11/2320 November 2023 | Director's details changed for Mr Russell John Dunleavy on 2023-11-20 |
20/11/2320 November 2023 | Director's details changed for Mr Russell John Dunleavy on 2023-11-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-06-30 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-06-30 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with updates |
12/10/2112 October 2021 | Notification of Russell John Dunleavy as a person with significant control on 2021-09-01 |
12/10/2112 October 2021 | Notification of Tracey Dunleavy as a person with significant control on 2021-09-01 |
04/10/214 October 2021 | Cessation of James Joseph Dunleavy as a person with significant control on 2021-09-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | Appointment of Mrs Tracey Dunleavy as a director on 2020-05-21 |
21/05/2021 May 2020 | DIRECTOR APPOINTED MRS TRACEY DUNLEAVY |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
23/07/1723 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOSEPH DUNLEAVY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/03/1714 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072951440001 |
05/08/165 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/03/1319 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
24/07/1224 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/11/1123 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
14/07/1114 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR APPOINTED MR RUSSELL JOHN DUNLEAVY |
01/07/101 July 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
24/06/1024 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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