CHARMFOREST PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

22/04/2422 April 2024 Termination of appointment of Jane Ann Gregory Hook as a director on 2024-04-18

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY ALAN MCDADE

View Document

22/06/1822 June 2018 SECRETARY APPOINTED EASTON BEVINS BLOCK MANAGEMENT

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY SUKITA STEVENSON

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MR ALAN MCDADE

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS ALISON JANE TROSKIE

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MISS NATALIE JACQUES

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANN GREGORY HOOK / 17/06/2017

View Document

14/07/1714 July 2017 SECRETARY APPOINTED MISS SUKITA STEVENSON

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MICHAEL POOLE / 17/06/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALBERT DAVIS / 17/06/2017

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 04/05/16 NO MEMBER LIST

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 04/05/15 NO MEMBER LIST

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 04/05/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 04/05/13 NO MEMBER LIST

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 04/05/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/05/1110 May 2011 04/05/11 NO MEMBER LIST

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

06/05/106 May 2010 04/05/10 NO MEMBER LIST

View Document

04/05/104 May 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 04/05/09

View Document

25/11/0825 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY BERNARD LAND

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 3 LAUREL HOUSE STATION ROAD WORLE WESTON-SUPER-MARE AVON BS22 6AR

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 04/05/08

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM GROVEWOOD HOUSE 17 RINGWOOD GROVE WESTON SUPER MARE SOMERSET BS23 2UA

View Document

18/03/0818 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 04/05/07

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 ANNUAL RETURN MADE UP TO 04/05/06

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 ANNUAL RETURN MADE UP TO 04/05/05

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 ANNUAL RETURN MADE UP TO 04/05/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 181 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RY

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 ANNUAL RETURN MADE UP TO 04/05/03

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: THE OLD SCHOOLHOUSE 75A JACOBS WELLS ROAD CLIFTON BRISTOL BS8 1DJ

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

03/07/023 July 2002 ANNUAL RETURN MADE UP TO 04/05/02

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 17 ORCHARD STREET BRISTOL BS1 5DJ

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6JS

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/014 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THIOKIORM LTD


  • 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