CHARMCROFT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Change of details for Mrs Nina Linderman as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Mrs Nina Linderman as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mrs Nina Linderman on 2025-04-01

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/10/2431 October 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

24/11/2324 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

21/11/2321 November 2023 Notification of Charmcroft Holdings Limited as a person with significant control on 2023-11-21

View Document

12/09/2312 September 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

19/12/2219 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

19/10/2219 October 2022 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

12/01/2212 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

12/10/2112 October 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

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/02/1624 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA LINDERMAN / 18/08/2015

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS NINA LINDERMAN / 20/06/2015

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

25/02/1525 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALFRED LINDERMAN

View Document

19/01/1519 January 2015 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

15/01/1515 January 2015 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL L1 3DN UNITED KINGDOM

View Document

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/03/1118 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET, LIVERPOOL MERSEYSIDE L3 4BJ

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED THOMAS LINDERMAN / 01/02/2011

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NINA LINDERMAN / 01/02/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA LINDERMAN / 01/02/2011

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/05/104 May 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 70 RODNEY STREET LIVERPOOL L1 9AF

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/04/0715 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 S80A AUTH TO ALLOT SEC 05/01/05

View Document

23/02/0423 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

10/03/9710 March 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 EXEMPTION FROM APPOINTING AUDITORS 25/07/94

View Document

19/06/9519 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

05/06/955 June 1995 S386 DISP APP AUDS 26/05/95

View Document

05/06/955 June 1995 S252 DISP LAYING ACC 26/05/95

View Document

05/06/955 June 1995 S366A DISP HOLDING AGM 26/05/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST 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 documents registered before 1 January 1995

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

11/01/9311 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/07

View Document

12/03/9212 March 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

28/02/9128 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 REGISTERED OFFICE CHANGED ON 28/02/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

27/02/9127 February 1991 ADOPT MEM AND ARTS 19/02/91

View Document

27/02/9127 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9127 February 1991 £ NC 100/1000 19/02/9

View Document

27/02/9127 February 1991 NC INC ALREADY ADJUSTED 19/02/91

View Document

15/02/9115 February 1991 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