HOME CHARM GROUP TRUSTEES LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 APPLICATION FOR STRIKING-OFF

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HAYDON

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER-JOHN DAVIS

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED DAMIAN GARRY MCGLOUGHLIN

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED DAVID JAMES HAYDON

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY BOYS

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED ANDREW CHARLES COLEMAN

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

06/03/176 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 15/06/2016

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JOHN BOYS / 23/12/2016

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 500-600 WITAN GATE MILTON KEYNES MK9 1BA UNITED KINGDOM

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JOHN BOYS / 13/06/2016

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD DAVIS

View Document

25/05/1625 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER-JOHN CHARLES DAVIS / 27/02/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JOHN BOYS / 27/02/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER-JOHN CHARLES DAVIS / 27/02/2016

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED PETER-JOHN CHARLES DAVIS

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED RODNEY JOHN BOYS

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAMILTON

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

23/03/1623 March 2016 CORPORATE SECRETARY APPOINTED AG SECRETARIAL LIMITED

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SHENTON

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

06/05/156 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14

View Document

13/05/1413 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY SHENTON / 22/01/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONALD FULLER DAVIS / 22/01/2014

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/13

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED PAUL HENRY SHENTON

View Document

17/07/1317 July 2013 SECRETARY APPOINTED PENELOPE ANN MCKELVEY

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER

View Document

09/05/139 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR APPOINTED DONALD FULLER DAVIS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/12

View Document

10/05/1210 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11

View Document

04/05/114 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED DAVID WILLIAM ADAMS

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRESHAM

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10

View Document

05/05/105 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GRESHAM / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/06/0910 June 2009 SECRETARY APPOINTED PHILIP ALEXANDER PARKER

View Document

09/06/099 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLIS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08

View Document

23/10/0823 October 2008 RE SECTION 175 30/09/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/07

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: AVEBURY, 489-499 AVEBURY BOULEVARD, SAXON GATE WEST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2NW

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: BEDDINGTON HOUSE RAILWAY APPROACH WALLINGTON SURREY SM6 0HB

View Document

26/05/0526 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 LOCATION OF DEBENTURE REGISTER

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

12/07/0212 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACC. REF. DATE SHORTENED FROM 28/03/02 TO 31/01/02

View Document

07/12/017 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: STAMFORD HOUSE STAMFORD STREET LONDON SE1 9LL

View Document

21/05/0121 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 AUDITOR'S RESIGNATION

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 ACC. REF. DATE EXTENDED FROM 04/03/99 TO 28/03/99

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 S369(4) SHT NOTICE MEET 18/07/97

View Document

23/07/9723 July 1997 S366A DISP HOLDING AGM 18/07/97

View Document

23/07/9723 July 1997 S386 DISP APP AUDS 18/07/97

View Document

23/07/9723 July 1997 S80A AUTH TO ALLOT SEC 18/07/97

View Document

23/07/9723 July 1997 S252 DISP LAYING ACC 18/07/97

View Document

18/07/9718 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/03/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/03/96

View Document

23/10/9623 October 1996 EXEMPTION FROM APPOINTING AUDITORS 11/10/96

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 04/03

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: CHANCEL HOUSE NEASDEN LANE LONDON NW1O 2XE

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 SECRETARY RESIGNED

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9111 December 1991 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/09/9019 September 1990 S252,366A,369,386 19/04/90

View Document

18/05/9018 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9030 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/09/8911 September 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: HOME CHARM HOUSE PARK FARM WELLINGBOROUGH NORTHANTS NN8 3XA

View Document

30/11/8830 November 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 EXEMPTION FROM APPOINTING AUDITORS 280488

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/08/884 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8811 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/87

View Document

13/10/8713 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/8724 February 1987 DIRECTOR RESIGNED

View Document

15/09/8615 September 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/06/864 June 1986 REGISTERED OFFICE CHANGED ON 04/06/86 FROM: CAPITOL HOUSE CAPITOL WAY COLINDALE LONDON NW9 0EQ

View Document

07/05/867 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/861 May 1986 NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 NEW DIRECTOR APPOINTED

View Document

29/08/8529 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/08/85

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