MICHAEL N CHARLTON

Company Documents

DateDescription
10/01/2510 January 2025 Termination of appointment of Vikash Kumar as a director on 2025-01-01

View Document

27/11/2427 November 2024 Appointment of Ms Moya Jacqueline D'eath as a director on 2024-11-16

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-03 with updates

View Document

02/05/242 May 2024 Termination of appointment of Helena Habibi as a director on 2024-05-02

View Document

02/05/242 May 2024 Cessation of Helena Habibi as a person with significant control on 2024-05-02

View Document

16/01/2416 January 2024 Appointment of Mr Vikash Kumar as a director on 2024-01-16

View Document

03/10/233 October 2023 Change of details for Mr. Vikash Kumar as a person with significant control on 2023-09-14

View Document

03/10/233 October 2023 Change of details for Dr Helena Habibi as a person with significant control on 2023-09-14

View Document

03/10/233 October 2023 Termination of appointment of Sally Robina Charlton as a secretary on 2023-09-14

View Document

03/10/233 October 2023 Termination of appointment of Sally Robina Charlton as a director on 2023-09-14

View Document

03/10/233 October 2023 Termination of appointment of Michael Noel Charlton as a director on 2023-09-14

View Document

03/10/233 October 2023 Cessation of Sally Robina Charlton as a person with significant control on 2023-09-14

View Document

03/10/233 October 2023 Cessation of Michael Noel Charlton as a person with significant control on 2023-09-14

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

30/09/2330 September 2023 Appointment of Dr Helena Habibi as a director on 2023-09-14

View Document

30/09/2330 September 2023 Notification of Vikash Kumar as a person with significant control on 2023-09-14

View Document

30/09/2330 September 2023 Notification of Helena Habibi as a person with significant control on 2023-09-14

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

29/03/1629 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

16/03/1516 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

17/03/1417 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

18/03/1318 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

11/03/1111 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ROBINA CHARLTON / 01/01/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NOEL CHARLTON / 01/01/2010

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLTON / 11/08/2009

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY CHARLTON / 11/08/2009

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY CHARLTON / 11/08/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 RETURN MADE UP TO 13/03/03; NO CHANGE OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0113 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/0119 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: DAVIES COMPANY SERVICES LTD GROUND FLOOR 334 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3NG

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information