CHARNLEY'S HOME AND GARDEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Termination of appointment of Llewelyn Charnley as a director on 2022-06-22 |
07/05/257 May 2025 | Change of details for Mr Marc Charnley as a person with significant control on 2022-06-22 |
07/05/257 May 2025 | Cessation of Llewelyn Charnley as a person with significant control on 2022-06-22 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with updates |
16/12/2416 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with updates |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
17/08/2317 August 2023 | Appointment of Mr Sam Procter as a director on 2023-08-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-24 with updates |
21/12/2221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/12/1917 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053409470002 |
28/10/1928 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053409470004 |
28/10/1928 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053409470003 |
02/07/192 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053409470002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
19/09/1719 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLEWELYN CHARNLEY |
19/09/1719 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC CHARNLEY |
05/07/175 July 2017 | COMPANY NAME CHANGED CROOKLANDS GARDEN CENTRE LIMITED CERTIFICATE ISSUED ON 05/07/17 |
08/06/178 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/02/153 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/10/1330 October 2013 | STATEMENT OF COMPANY'S OBJECTS |
30/10/1330 October 2013 | ADOPT ARTICLES 10/07/2013 |
30/10/1330 October 2013 | ARTICLES OF ASSOCIATION |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/02/131 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/01/1225 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/08/081 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC CHARNLEY / 01/08/2008 |
01/08/081 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC CHARNLEY / 01/08/2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
05/04/075 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/04/075 April 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0522 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHARNLEY'S HOME AND GARDEN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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