CHARLES WALTER PROPERTIES (UK) LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Director's details changed for Mrs Lynne Marie Christopher on 2022-02-24 |
24/02/2224 February 2022 | Change of details for Mrs Lynne Marie Christopher as a person with significant control on 2022-02-24 |
24/02/2224 February 2022 | Change of details for Mr Paul Christopher as a person with significant control on 2022-02-24 |
24/02/2224 February 2022 | Director's details changed for Mr Paul Christopher on 2022-02-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
27/01/2027 January 2020 | PREVEXT FROM 30/06/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHRISTOPHER |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PAUL CHRISTOPHER |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE MARIE CHRISTOPHER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/02/1624 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 096447330001 |
22/01/1622 January 2016 | DIRECTOR APPOINTED MR RICHARD PAUL CHRISTOPHER |
02/11/152 November 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHRISTOPHER |
02/07/152 July 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
02/07/152 July 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
02/07/152 July 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
02/07/152 July 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
02/07/152 July 2015 | SAIL ADDRESS CREATED |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 1 COAL HILL LANE FARSLEY LEEDS WEST YORKSHIRE LS28 5NA UNITED KINGDOM |
17/06/1517 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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