CHARMING DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
28/02/1528 February 2015 | DISS40 (DISS40(SOAD)) |
25/02/1525 February 2015 | Annual return made up to 24 October 2014 with full list of shareholders |
24/02/1524 February 2015 | FIRST GAZETTE |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/07/1429 July 2014 | PREVSHO FROM 29/10/2013 TO 28/10/2013 |
03/12/133 December 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/07/1330 July 2013 | PREVSHO FROM 30/10/2012 TO 29/10/2012 |
18/12/1218 December 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/12/1115 December 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2009 |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/12/1018 December 2010 | DISS40 (DISS40(SOAD)) |
16/12/1016 December 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
26/10/1026 October 2010 | FIRST GAZETTE |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL PINCHAS KARNIOL / 11/01/2010 |
12/01/1012 January 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
12/12/0912 December 2009 | DISS40 (DISS40(SOAD)) |
09/12/099 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
01/12/091 December 2009 | FIRST GAZETTE |
14/01/0914 January 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/08/0819 August 2008 | PREVSHO FROM 31/10/2007 TO 30/10/2007 |
31/12/0731 December 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | NEW SECRETARY APPOINTED |
14/02/0714 February 2007 | NEW DIRECTOR APPOINTED |
10/02/0710 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/077 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0725 January 2007 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: G OFFICE CHANGED 25/01/07 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
24/01/0724 January 2007 | SECRETARY RESIGNED |
24/01/0724 January 2007 | DIRECTOR RESIGNED |
24/10/0624 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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