JOHN CHARLES PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

19/03/2419 March 2024 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/01/2331 January 2023 Change of details for Mr Gareth John Bertram as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Gareth John Bertram on 2023-01-31

View Document

16/01/2316 January 2023 Satisfaction of charge 050918920011 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 050918920017 in full

View Document

16/01/2316 January 2023 Registration of charge 050918920019, created on 2023-01-16

View Document

26/04/2226 April 2022 All of the property or undertaking has been released from charge 050918920011

View Document

26/04/2226 April 2022 All of the property or undertaking has been released from charge 050918920013

View Document

26/04/2226 April 2022 All of the property or undertaking has been released from charge 050918920014

View Document

26/04/2226 April 2022 All of the property or undertaking has been released from charge 050918920010

View Document

26/04/2226 April 2022 All of the property or undertaking has been released from charge 050918920012

View Document

26/04/2226 April 2022 All of the property or undertaking has been released from charge 050918920015

View Document

25/04/2225 April 2022 Registration of charge 050918920018, created on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

21/12/2121 December 2021 All of the property or undertaking has been released from charge 050918920011

View Document

21/12/2121 December 2021 All of the property or undertaking has been released from charge 050918920010

View Document

21/12/2121 December 2021 All of the property or undertaking has been released from charge 050918920012

View Document

21/12/2121 December 2021 All of the property or undertaking has been released from charge 050918920015

View Document

21/12/2121 December 2021 All of the property or undertaking has been released from charge 050918920016

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 050918920017

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

19/02/2019 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 050918920016

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050918920016

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 050918920014

View Document

31/10/1931 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 050918920011

View Document

31/10/1931 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 050918920012

View Document

31/10/1931 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 050918920010

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050918920015

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH JOHN BERTRAM / 07/12/2018

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050918920014

View Document

27/09/1827 September 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 050918920011

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050918920013

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050918920012

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050918920011

View Document

13/04/1813 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 050918920010

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

26/01/1826 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050918920010

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050918920008

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050918920009

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050918920006

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050918920007

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050918920003

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050918920002

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050918920004

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050918920005

View Document

15/04/1615 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 SAIL ADDRESS CHANGED FROM: 88 PARK ROAD DIDCOT OXFORDSHIRE OX11 8QP ENGLAND

View Document

07/04/157 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050918920005

View Document

26/01/1526 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050918920003

View Document

26/01/1526 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050918920004

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050918920002

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BERTRAM / 13/08/2014

View Document

16/04/1416 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BERTRAM / 01/04/2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 8 KING EDWARD STREET OXFORD OXON OX1 4HL

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BERTRAM / 01/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BERTRAM / 01/04/2014

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 COMPANY NAME CHANGED JOHN CHARLES PERSONAL FINANCE LTD CERTIFICATE ISSUED ON 14/06/13

View Document

03/06/133 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1317 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 COMPANY NAME CHANGED MORTGAGE MASTERS UK LIMITED CERTIFICATE ISSUED ON 01/05/12

View Document

30/04/1230 April 2012 SAIL ADDRESS CHANGED FROM: 104 BROADWAY DIDCOT OXON OX11 8AB ENGLAND

View Document

30/04/1230 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BERTRAM / 01/03/2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BERTRAM / 01/03/2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 104 BROADWAY DIDCOT OXFORDSHIRE OX11 8AB UNITED KINGDOM

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 88 PARK ROAD DIDCOT OXON OX11 8QP

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ALAN BERTRAM / 01/09/2005

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 COMPANY NAME CHANGED WHITE HORSE FINANCE UK LIMITED CERTIFICATE ISSUED ON 10/01/06

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 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