CHARMCLASS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/12/2018 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN HAMILTON

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/05/204 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/03/1919 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CESSATION OF DAVID LLOYD-POTTER AS A PSC

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD-POTTER

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR SHAUN HAMILTON

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/01/158 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/04/138 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD POTTER / 06/01/2012

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD POTTER / 04/12/2009

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR DUNCAN BURGESS-PARKER

View Document

09/08/109 August 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: 19 ORCHARD STREET BRISTOL BS1 5EG

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: WATERLOO HOUSE WATERLOO STREET CLIFTON BRISTOL, BS8 4BT

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/07/9422 July 1994 AUDITOR'S RESIGNATION

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 7B BOYCES AVENUE CLIFTON BRISTOL BS8 4AA

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

19/02/8819 February 1988 FIRST GAZETTE

View Document

23/07/8623 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/84

View Document

23/07/8623 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/85

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