CHARLESWORTH PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

16/06/1416 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 24 December 2012

View Document

10/06/1310 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 24 December 2011

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM VICTORIA HOUSE ANDREWS ROAD LLANDAFF NORTH CARDIFF CF4 2JP

View Document

12/07/1212 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR ANDREW JAMES DOBSON

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MRS RACHEL CLARE MOSTYN

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 24 December 2010

View Document

15/06/1115 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 24 December 2009

View Document

24/06/1024 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOBSON / 03/06/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 24 December 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 24 December 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/00

View Document

01/08/021 August 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/99

View Document

11/06/0111 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/97

View Document

19/08/9819 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 COMPANY NAME CHANGED ALLABLE LIMITED CERTIFICATE ISSUED ON 22/08/97

View Document

20/08/9720 August 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 25/12/97

View Document

28/07/9728 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: G OFFICE CHANGED 30/06/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/06/973 June 1997 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