PETER CHARLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewNotification of Charles and Charles Holdings Limited as a person with significant control on 2024-11-23

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-03-27 with updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Cessation of Peter Royston Charles as a person with significant control on 2024-11-23

View Document

30/01/2530 January 2025 Cessation of Jill Amanda Charles as a person with significant control on 2024-11-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-03-27 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Resolutions

View Document

16/01/2416 January 2024 Statement of company's objects

View Document

03/11/233 November 2023 Secretary's details changed for Mrs Jill Amanda Charles on 2023-10-26

View Document

31/10/2331 October 2023 Second filing of Confirmation Statement dated 2023-06-30

View Document

26/10/2326 October 2023 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Mrs Jill Amanda Charles on 2023-10-26

View Document

26/10/2326 October 2023 Change of details for Mrs Jill Amanda Charles as a person with significant control on 2023-10-26

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Termination of appointment of Nicholas Mark Lieberman as a director on 2022-03-16

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/12/2022 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROYSTON CHARLES / 19/06/2020

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MRS JILL AMANDA CHARLES / 19/06/2020

View Document

19/06/2019 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL CHARLES / 19/06/2020

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER ROYSTON CHARLES / 19/06/2020

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 7 ANTROBUS ROAD LONDON W4 5HY

View Document

20/12/1920 December 2019 Registered office address changed from , 7 Antrobus Road, London, W4 5HY to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2019-12-20

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MRS JILL AMANDA CHARLES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/11/1129 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/09/1110 September 2011 SECRETARY APPOINTED MRS JILL CHARLES

View Document

10/09/1110 September 2011 APPOINTMENT TERMINATED, SECRETARY RITA HAMPTON

View Document

08/02/118 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROYSTON CHARLES / 30/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: 7 ANTROBUS ROAD, LONDON, W4 5HY

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: HIGHSTONE INFORMATION SERVICES, HIGHSTONE HOUSE, 165 HIGH STREET, BARNET, HERTFORDSHIRE EN5 5SU

View Document

30/06/9830 June 1998 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