CHARMINSTER DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/10/1824 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/10/189 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/10/189 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM
120-122 HIGH NORTHGATE
DARLINGTON
CO DURHAM
DL1 1UR

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 TERMINATE SEC APPOINTMENT

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR EMILY CLOSE

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, SECRETARY EMILY THOMASON

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR EMILY CLOSE

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/08/1621 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMILY SARAH BROOKE THOMASON / 04/06/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMASON

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED RICHARD THOMAS BROOKE THOMASON

View Document

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

View Accounts

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
FOCKBURY HOUSE
FOCKBURY DODFORD
BROMSGROVE
WORCS
B61 9AP

View Document

10/02/1410 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMASON

View Document

23/08/1223 August 2012 SECRETARY APPOINTED EMILY SARAH BROOKE THOMASON

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED EMILY SARAH BROOKE THOMASON

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD THOMASON

View Document

18/06/1218 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

14/06/1014 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMASON / 01/01/2006

View Document

08/02/098 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: G OFFICE CHANGED 15/03/06 9 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

07/03/067 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: G OFFICE CHANGED 08/06/05 DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

23/02/0523 February 2005 COMPANY NAME CHANGED HOUSES R US LIMITED CERTIFICATE ISSUED ON 23/02/05

View Document

12/08/0412 August 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: G OFFICE CHANGED 08/09/02 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 COMPANY NAME CHANGED PACKDEGREE LIMITED CERTIFICATE ISSUED ON 04/09/02

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 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