ST CHARLES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/08/2416 August 2024 Statement of affairs

View Document

09/08/249 August 2024 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-08-09

View Document

09/08/249 August 2024 Appointment of a voluntary liquidator

View Document

09/08/249 August 2024 Resolutions

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

20/07/2120 July 2021 Director's details changed for Ms Marcia Viccars on 2021-07-20

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

20/07/2120 July 2021 Director's details changed for Mr Russell Mark Ford on 2021-07-20

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

17/01/1917 January 2019 ADOPT ARTICLES 04/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069403690004

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MS MARCIA VICCARS

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR RUSSELL MARK FORD

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLAYTIME DAY NURSERIES LIMITED

View Document

26/04/1826 April 2018 CESSATION OF VICTORIA LOUISE ROBSON AS A PSC

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROBSON

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBSON

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069403690003

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069403690002

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE ROBSON / 06/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE ROBSON / 06/02/2018

View Document

23/01/1823 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM ROBSON / 04/10/2017

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069403690003

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM ROBSON / 04/10/2017

View Document

28/09/1728 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

28/09/1728 September 2017 ADOPT ARTICLES 18/08/2017

View Document

25/09/1725 September 2017 22/09/17 STATEMENT OF CAPITAL GBP 101

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR CRAIG WILLIAM ROBSON

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA LOUISE ROBSON

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE ROBSON / 31/05/2016

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/06/1530 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/08/144 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069403690002

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/07/1213 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

04/07/124 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM MILES HOUSE GOVETT AVENUE SHEPPERTON MIDDLESEX TW17 8AG UNITED KINGDOM

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 6 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 56 HOUBLON ROAD RICHMOND SURREY TW10 6DE ENGLAND

View Document

30/08/1130 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM LIVINGSTONE & CO 123 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LB UNITED KINGDOM

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/01/1121 January 2011 PREVEXT FROM 30/06/2010 TO 31/08/2010

View Document

06/07/106 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/0922 June 2009 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