CHARNHURST LIMITED

Company Documents

DateDescription
22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR SALMAN ZOUBAIDA

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR EZRA SHAHRABANI

View Document

19/03/1519 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
C/O REED TAYLOR BENEDICT UNIT 6 9TH FLOOR PREMIER HOUSE
112 STATION ROAD
EDGWARE
MIDDLESEX
HA8 7BJ

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA SHAHRABANI / 01/01/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW TODD RICHTER / 01/01/2014

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 12/03/13 NO CHANGES

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM
C/O REED TAYLOR BENEDICT
1ST FLOOR TRINOMINIS HOUSE
125-129 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7DB

View Document

23/03/1223 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WRIGHT

View Document

05/05/115 May 2011 DIRECTOR APPOINTED EZRA SHAHRABANI

View Document

05/05/115 May 2011 SECRETARY APPOINTED MATTHEW TODD RICHTER

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR MALORY CLIFFORD

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 12/03/11 NO CHANGES

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 12/03/09; NO CHANGE OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM
C/O PARKER CAVENDISH
28 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4XR

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM:
28 CHURCH ROAD
STANMORE
MIDDLESEX HA7 4XR

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 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