CHARNWAIT MANAGEMENT LTD

Company Documents

DateDescription
15/08/2415 August 2024 Final Gazette dissolved following liquidation

View Document

15/05/2415 May 2024 Notice of move from Administration to Dissolution

View Document

10/12/2310 December 2023 Administrator's progress report

View Document

13/06/2313 June 2023 Administrator's progress report

View Document

04/05/234 May 2023 Notice of extension of period of Administration

View Document

17/12/2217 December 2022 Administrator's progress report

View Document

18/05/2218 May 2022 Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2022-05-18

View Document

13/05/2213 May 2022 Appointment of an administrator

View Document

26/01/2226 January 2022 Termination of appointment of Richard Mark James Crampton as a director on 2022-01-14

View Document

02/06/152 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS

View Document

04/07/144 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY RUTH GOLDWAIT

View Document

19/05/1419 May 2014 CURRSHO FROM 31/01/2015 TO 30/11/2014

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
THE PRIORY
CHURCH TERRACE
SAUNDERSFOOT
PEMBROKESHIRE
SA69 9HD

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR DAVID PHILLIP THOMAS

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR SIMON JONATHAN MILLER

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR MARTYN JAMES AGUSS

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR JAMES LANCASTER

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MR SIMON JONATHAN MILLER

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MR KINGSLEY JOHN TEDDER

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MR SIMON JONATHAN MILLER

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MR KINGSLEY JOHN TEDDER

View Document

19/05/1419 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1419 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOLDWAIT

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH GOLDWAIT

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/07/135 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/06/127 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/06/1128 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/08/103 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH GOLDWAIT / 31/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES GOLDWAIT / 31/10/2009

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: WESLEY HOUSE, HIGH STREET TENBY DYFED SA70 7EU

View Document

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

View Document

08/08/068 August 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/01/03

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 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