CHARMGLADE LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

28/10/1428 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 08/10/2013

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

19/11/1219 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
4TH FLOOR LECONFIELD HOUSE
CURZON STREET
LONDON
W1J 5JA

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

01/11/101 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT AZIZ TCHENGUIZ / 26/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TCHENGUIZ / 26/10/2009

View Document

21/03/0921 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/03/0631 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

29/03/0629 March 2006 S366A DISP HOLDING AGM 22/11/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM:
18 UPPER GROSVENOR STREET
LONDON
W1K 7PW

View Document

05/12/055 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0530 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/05/01

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 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