CHARLTON NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-09-30 |
27/03/2527 March 2025 | Previous accounting period shortened from 2025-01-31 to 2024-09-30 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-01 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/05/248 May 2024 | Total exemption full accounts made up to 2024-01-31 |
08/05/248 May 2024 | Previous accounting period extended from 2023-12-31 to 2024-01-31 |
14/03/2414 March 2024 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom to The Maltings East Tyndall Street Cardiff CF24 5EA on 2024-03-14 |
07/02/247 February 2024 | Appointment of Mr Nicholas James Williams as a director on 2024-02-02 |
06/02/246 February 2024 | Registration of charge 032888240003, created on 2024-02-05 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-01 with updates |
02/02/242 February 2024 | Registered office address changed from The Canterbury Business Centre 18 Ashchurch Road Tewkesbury Gloucestershire GL20 8BT to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2024-02-02 |
31/01/2431 January 2024 | Appointment of Mr Paul Postle as a secretary on 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/01/2431 January 2024 | Termination of appointment of Mary Jane Perry as a secretary on 2024-01-31 |
31/01/2431 January 2024 | Termination of appointment of Richard Harper Perry as a director on 2024-01-31 |
31/01/2431 January 2024 | Termination of appointment of Mary Jane Perry as a director on 2024-01-31 |
31/01/2431 January 2024 | Cessation of Richard Harper Perry as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Cessation of Mary Jane Perry as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Cessation of Richard Harper Perry as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Cessation of Mary Jane Perry as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Notification of Techsol Group Limited as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Appointment of Mr Gavin Morgan as a director on 2024-01-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
09/11/239 November 2023 | Satisfaction of charge 1 in full |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/04/2014 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
27/08/1927 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
06/09/186 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY JANE PERRY |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HARPER PERRY |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/12/159 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/06/152 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/12/1410 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/12/1218 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/12/1112 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/01/1119 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/12/0918 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY PERRY / 07/12/2007 |
13/02/0913 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PERRY / 07/12/2007 |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/12/067 December 2006 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: UNIT 1 18 ASHCHURCH ROAD TEWKESBURY GLOUCESTERSHIRE GL20 8BT |
07/12/067 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/08/052 August 2005 | NC INC ALREADY ADJUSTED 21/06/05 |
11/07/0511 July 2005 | £ NC 1000/20000 21/06/ |
28/01/0528 January 2005 | REGISTERED OFFICE CHANGED ON 28/01/05 FROM: UNIT 1 18 ASHCHURCH ROAD ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8BT |
11/01/0511 January 2005 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 14 ISBOURNE WAY WINCHCOMBE CHELTENHAM GLOUCESTERSHIRE GL54 5NS |
05/01/055 January 2005 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/01/045 January 2004 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
08/10/038 October 2003 | NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
23/12/0223 December 2002 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
18/09/0218 September 2002 | REGISTERED OFFICE CHANGED ON 18/09/02 FROM: LYNWORTH LAWN 54 HIGH STREET PRESTBURY CHELTENHAM GLOUCESTERSHIRE GL52 3AU |
17/07/0217 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0211 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
18/12/0118 December 2001 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
23/02/0123 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0022 December 2000 | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
30/06/0030 June 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
28/01/0028 January 2000 | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS |
06/08/996 August 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
06/08/996 August 1999 | SECRETARY'S PARTICULARS CHANGED |
06/08/996 August 1999 | DIRECTOR'S PARTICULARS CHANGED |
22/01/9922 January 1999 | RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS |
12/01/9912 January 1999 | REGISTERED OFFICE CHANGED ON 12/01/99 FROM: WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT |
14/07/9814 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
05/05/985 May 1998 | REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX |
13/03/9813 March 1998 | CONVE 12/12/97 |
13/03/9813 March 1998 | RE SHARES 12/12/97 |
13/03/9813 March 1998 | ADOPT MEM AND ARTS 12/12/97 |
09/12/979 December 1997 | RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS |
12/12/9612 December 1996 | SECRETARY RESIGNED |
06/12/966 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHARLTON NETWORKS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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