CHARMTAILOR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

18/10/2418 October 2024 Change of details for Mr Carl Anthony Elsby as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Registered office address changed from Thistledown Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG United Kingdom to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 2024-10-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Jonathan Hewitt as a director on 2022-11-30

View Document

27/01/2327 January 2023 Termination of appointment of Carol Anne Feben as a director on 2022-11-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

04/11/214 November 2021 Director's details changed for Mr Carl Anthony Elsby on 2021-11-04

View Document

04/11/214 November 2021 Termination of appointment of Carl Anthony Elsby as a director on 2021-11-01

View Document

04/11/214 November 2021 Change of details for Mr Carl Anthony Elsby as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from C/O the Dell High Street Earls Barton Northampton Northamptonshire NN6 0JQ to Thistledown Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 2021-11-04

View Document

04/11/214 November 2021 Appointment of Dr Chris Lloyd-Staples as a director on 2021-11-01

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/01/1519 January 2015 03/01/15 NO MEMBER LIST

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
C/O ELSBY & CO (SYWELL) LIMITED
THISTLE DOWN BARN HOLCOT LANE
NORTHAMPTON
NORTHAMPTONSHIRE
NN6 0BG

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR RICHARD JOHN BANKS

View Document

07/01/147 January 2014 03/01/14 NO MEMBER LIST

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BANKS

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/01/138 January 2013 03/01/13 NO MEMBER LIST

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/02/1220 February 2012 03/01/12 NO MEMBER LIST

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/01/1112 January 2011 03/01/11 NO MEMBER LIST

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/01/1018 January 2010 03/01/10 NO MEMBER LIST

View Document

09/03/099 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 03/01/09

View Document

25/02/0825 February 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 03/01/08

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 03/01/07

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 ANNUAL RETURN MADE UP TO 03/01/06

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: G OFFICE CHANGED 20/10/05 12 NEEDHAM ROAD LONDON W11 2RP

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 ANNUAL RETURN MADE UP TO 03/01/05

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 03/01/04

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/01/0313 January 2003 ANNUAL RETURN MADE UP TO 03/01/03

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: G OFFICE CHANGED 21/01/02 BEAR YARD ORANGE STREET UPPINGHAM RUTLAND LE15 9RB

View Document

21/01/0221 January 2002 ANNUAL RETURN MADE UP TO 03/01/02

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: G OFFICE CHANGED 27/04/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/013 January 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


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