CHARLIE MCINTOSH LIMITED

Company Documents

DateDescription
27/07/2527 July 2025 NewTermination of appointment of Kate Elizabeth Mcintosh as a director on 2025-07-27

View Document

22/07/2522 July 2025 Director's details changed for Mrs Kate Elizabeth Mcintosh on 2025-07-22

View Document

22/07/2522 July 2025 Director's details changed for Mrs Kate Elizabeth Mcintosh on 2025-07-22

View Document

22/07/2522 July 2025 Change of details for Mr David Charles Mcintosh as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 Registered office address changed from 8 Heath Park Ilkley West Yorkshire LS29 9PX United Kingdom to 32-34 the Grove Ilkley West Yorkshire LS29 9EE on 2025-07-22

View Document

22/07/2522 July 2025 Director's details changed for Mr David Charles Mcintosh on 2025-07-22

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

01/10/241 October 2024 Termination of appointment of Russell Scott Dalton as a director on 2024-09-19

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

04/03/224 March 2022 Particulars of variation of rights attached to shares

View Document

03/03/223 March 2022 Registered office address changed from The Watermill Broughton Hall Estate Skipton BD23 3AG United Kingdom to 8 Heath Park Ilkley West Yorkshire LS29 9PX on 2022-03-03

View Document

03/03/223 March 2022 Termination of appointment of Fiona Louise Horton as a director on 2021-12-31

View Document

03/03/223 March 2022 Cessation of Jupiter Advertising Limited as a person with significant control on 2021-12-29

View Document

03/03/223 March 2022 Appointment of Mrs Kate Elizabeth Mcintosh as a director on 2022-02-01

View Document

03/03/223 March 2022 Director's details changed for Mr David Charles Mcintosh on 2022-02-01

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

25/11/2125 November 2021 Change of details for Jupiter Advertising Limited as a person with significant control on 2021-08-24

View Document

25/11/2125 November 2021 Change of details for Mr David Charles Mcintosh as a person with significant control on 2021-11-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110737020002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

13/04/1813 April 2018 PREVSHO FROM 30/11/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 ADOPT ARTICLES 17/01/2018

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110737020001

View Document

19/01/1819 January 2018 17/01/18 STATEMENT OF CAPITAL GBP 10

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUPITER ADVERTISING LIMITED

View Document

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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