THE CHARLIE EDWARD PROPERTY COMPANY LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Change of details for Mr Charles William Ellis as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Jamie Howe on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Charles William Ellis on 2025-05-01

View Document

01/05/251 May 2025 Secretary's details changed for Mrs Sytske Kightley on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from 52 Longbrook Street Exeter Devon EX4 6AH England to 52 Longbrook Street Exeter Devon EX4 6AH on 2025-05-01

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

14/02/2514 February 2025 Termination of appointment of David John Kightley as a director on 2025-02-14

View Document

13/02/2513 February 2025 Appointment of Mr Jamie Howe as a director on 2025-02-12

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/12/207 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095266520006

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095266520003

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095266520004

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095266520005

View Document

09/12/199 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KIGHTLEY / 22/11/2018

View Document

02/11/182 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095266520001

View Document

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

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

09/03/189 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM ELLIS / 13/12/2017

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR CHARLES WILLIAM ELLIS

View Document

13/12/1713 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM ELLIS / 13/12/2017

View Document

13/12/1713 December 2017 CESSATION OF DAVID JOHN KIGHTLEY AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095266520002

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095266520007

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095266520006

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095266520005

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095266520004

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KIGHTLEY / 01/03/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KIGHTLEY / 01/03/2017

View Document

01/03/171 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SYTSKE KIGHTLEY / 01/03/2017

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 52 LONGBROOK STREET EXETER DEVON EX4 6AH ENGLAND

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/04/1620 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095266520003

View Document

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095266520002

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 CURRSHO FROM 31/07/2016 TO 31/08/2015

View Document

18/08/1518 August 2015 CURREXT FROM 30/04/2016 TO 31/07/2016

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095266520001

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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