CHARLECOTE DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-06-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

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

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

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

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

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

View Accounts

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

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

View Accounts

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

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

View Accounts

04/11/154 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/11/1411 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/10/1315 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/10/121 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/11/1114 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLEAVER / 23/09/2010

View Document

17/11/1017 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 32 CLARENDON STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PG

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EDWARD POWELL / 23/09/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SUSAN CLEAVER / 23/09/2010

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 9 CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

11/10/0511 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

01/10/031 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 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