CHARNOCK SLADE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/08/248 August 2024 Change of details for Ms Hannah Elizabeth Slade as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Hannah Elizabeth Slade on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mr Adam Jude Slade as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Adam Jude Slade on 2024-08-08

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/06/219 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/07/201 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/07/1923 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/07/1821 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/07/1724 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JUDE SLADE / 30/09/2016

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/02/1519 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM C/O SAM ACCOUNTANCY SERVICES LTD BREWSTERS CORNER PENDICKE STREET SOUTHAM CV47 1PN

View Document

27/02/1427 February 2014 CURREXT FROM 30/06/2014 TO 30/11/2014

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085559820002

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085559820001

View Document

02/08/132 August 2013 29/07/13 STATEMENT OF CAPITAL GBP 3

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR ANDREW IAN ROBINSON

View Document

04/06/134 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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