CHARLTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Declaration of solvency

View Document

07/03/257 March 2025 Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-03-07

View Document

07/03/257 March 2025 Appointment of a voluntary liquidator

View Document

07/03/257 March 2025 Resolutions

View Document

28/01/2528 January 2025 Satisfaction of charge 7 in full

View Document

28/01/2528 January 2025 Satisfaction of charge 1 in full

View Document

28/01/2528 January 2025 Satisfaction of charge 4 in full

View Document

28/01/2528 January 2025 Satisfaction of charge 6 in full

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Change of details for Mrs Joan Mary Charlton as a person with significant control on 2024-07-15

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

15/08/2415 August 2024 Cessation of William Michael Charlton as a person with significant control on 2024-07-15

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

06/06/236 June 2023 Termination of appointment of William Michael Charlton as a director on 2023-05-10

View Document

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

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL CHARLTON / 06/04/2017

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN MARY CHARLTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM VERITAS HOUSE 54 CAUNCE STREET BLACKPOOL FY1 3LJ

View Document

12/04/1312 April 2013 Registered office address changed from , Veritas House, 54 Caunce Street, Blackpool, FY1 3LJ on 2013-04-12

View Document

25/09/1225 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1130 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARY CHARLTON / 10/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL CHARLTON / 10/08/2010

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/09/0319 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/08/022 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0130 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/005 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/11/995 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/08/9622 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/911 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/917 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9115 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9028 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/08/9028 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 COMPANY NAME CHANGED CHARLTON CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 30/01/89

View Document

12/12/8812 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/887 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/11/889 November 1988 SECRETARY RESIGNED

View Document

31/10/8831 October 1988 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