ANDREW CHARLES PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/12/2325 December 2023 Final Gazette dissolved following liquidation

View Document

25/12/2325 December 2023 Final Gazette dissolved following liquidation

View Document

25/09/2325 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-10-13

View Document

26/10/2126 October 2021 Registered office address changed from 22-25 Eastcastle Street 6th Floor London W1W 8DE United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2021-10-26

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Statement of affairs

View Document

25/10/2125 October 2021 Appointment of a voluntary liquidator

View Document

25/10/2125 October 2021 Resolutions

View Document

12/08/2012 August 2020 COMPANY NAME CHANGED C H PEPPIATT ESTATE AGENTS LIMITED CERTIFICATE ISSUED ON 12/08/20

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR NICHOLAS PHILIPPOS CHARALAMBOUS

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY BEHNAM FELFELI

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR BEHNAM FELFELI

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK STEINBERG

View Document

25/01/1925 January 2019 CESSATION OF BEHNAM FELFELI AS A PSC

View Document

25/01/1925 January 2019 CESSATION OF CAMBRIDGE GATE PROPERTIES LIMITED AS A PSC

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMBRIDGE GATE PROPERTIES LIMITED

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES & CO ESTATE AGENTS LIMITED

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 1 CHALK FARM PARADE ADELAIDE ROAD LONDON NW3 2BN

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR MARK NEIL STEINBERG

View Document

25/01/1925 January 2019 CORPORATE DIRECTOR APPOINTED NC FIDUCIARIES LTD

View Document

04/12/184 December 2018 24/09/07 STATEMENT OF CAPITAL GBP 10

View Document

21/11/1821 November 2018 SECOND FILED SH01 - 01/10/10 STATEMENT OF CAPITAL GBP 10

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

04/10/154 October 2015 SECRETARY'S CHANGE OF PARTICULARS / BEHNAM FELFELI / 28/09/2015

View Document

04/10/154 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BEHNAM FELFELI / 28/09/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/09/1427 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/10/136 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 20 HAVERSTOCK HILL LONDON NW3 2BL

View Document

29/10/1229 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 01/10/10 STATEMENT OF CAPITAL GBP 10

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR EROL OSMAN

View Document

28/03/1228 March 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 18 THE COPPICE GREAT NORTH ROAD BARNET EN5 1HW

View Document

15/09/1115 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/12/0911 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/0911 December 2009 CHANGE OF NAME 07/12/2009

View Document

11/12/0911 December 2009 COMPANY NAME CHANGED KARROTS LTD CERTIFICATE ISSUED ON 11/12/09

View Document

16/11/0916 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 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