CHARMINGCARL LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | Application to strike the company off the register |
08/01/258 January 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
15/03/2415 March 2024 | Notification of Christina Helen Hurford as a person with significant control on 2024-03-05 |
15/03/2415 March 2024 | Change of details for Mr Alister Roderick Hurford as a person with significant control on 2024-03-05 |
13/03/2413 March 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-25 with updates |
02/12/222 December 2022 | Micro company accounts made up to 2022-08-31 |
04/11/224 November 2022 | Change of details for Mr Alister Roderick Hurford as a person with significant control on 2022-11-04 |
04/11/224 November 2022 | Director's details changed for Mrs Christina Helen Hurford on 2022-11-04 |
04/11/224 November 2022 | Director's details changed for Mr Alister Roderick Hurford on 2022-11-04 |
04/11/224 November 2022 | Secretary's details changed for Mrs Christina Helen Hurford on 2022-11-04 |
01/11/221 November 2022 | Registered office address changed from Montagu House, 81 High Street Huntingdon Cambridgeshire PE29 3NY United Kingdom to Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG on 2022-11-01 |
20/10/2220 October 2022 | Previous accounting period extended from 2022-03-31 to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-25 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/09/1626 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM MONTAGU HOUSE, 81 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3NY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/08/1518 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/07/1428 July 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/07/1325 July 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/08/122 August 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/07/1128 July 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/08/109 August 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTER RODERICK HURFORD / 25/07/2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA HELEN HURFORD / 25/07/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/09/0720 September 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/08/0614 August 2006 | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/07/0525 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
25/07/0525 July 2005 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: MONTAGUE HOUSE 81 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3NY |
25/07/0525 July 2005 | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/08/044 August 2004 | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
19/08/0319 August 2003 | DIRECTOR RESIGNED |
19/08/0319 August 2003 | REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
19/08/0319 August 2003 | NEW SECRETARY APPOINTED |
19/08/0319 August 2003 | NEW DIRECTOR APPOINTED |
19/08/0319 August 2003 | SECRETARY RESIGNED |
19/08/0319 August 2003 | NEW DIRECTOR APPOINTED |
25/07/0325 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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