CHARLTON HOUSE NO.2 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-02 with updates

View Document

06/03/246 March 2024 Satisfaction of charge 114168540004 in full

View Document

06/03/246 March 2024 Satisfaction of charge 114168540003 in full

View Document

06/03/246 March 2024 Satisfaction of charge 114168540001 in full

View Document

06/02/246 February 2024 Satisfaction of charge 114168540005 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Registration of charge 114168540005, created on 2022-10-17

View Document

22/09/2222 September 2022 Director's details changed for Mr Christopher Robert Jaehme on 2022-09-21

View Document

24/03/2224 March 2022 Registration of charge 114168540003, created on 2022-03-24

View Document

24/03/2224 March 2022 Registration of charge 114168540004, created on 2022-03-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS EDWARD CAMPBELL-WHITE

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 ADOPT ARTICLES 18/04/2019

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114168540002

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114168540001

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLTON HOUSE GROUP LTD

View Document

09/05/199 May 2019 CESSATION OF CHRISTOPHER ROBERT ADAM JAEHME AS A PSC

View Document

14/06/1814 June 2018 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