CHARLESWORTH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1230 August 2012 APPLICATION FOR STRIKING-OFF

View Document

20/03/1220 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CHARLESWORTH / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS; AMEND

View Document

03/09/033 September 2003 NC INC ALREADY ADJUSTED
14/02/03

View Document

03/09/033 September 2003 ￯﾿ᄑ NC 1000/500000
14/02

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

13/02/0213 February 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/10/01

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 Resolutions

View Document

11/01/0211 January 2002 S80A AUTH TO ALLOT SEC 06/03/01

View Document

11/01/0211 January 2002 Resolutions

View Document

11/01/0211 January 2002 Resolutions

View Document

11/01/0211 January 2002 Resolutions

View Document

26/11/0126 November 2001 COMPANY NAME CHANGED
CARMADENE LTD
CERTIFICATE ISSUED ON 26/11/01

View Document

10/10/0110 October 2001 COMPANY NAME CHANGED
FRED ELEPHANT LIMITED
CERTIFICATE ISSUED ON 10/10/01

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/04/013 April 2001 COMPANY NAME CHANGED
CARMADANE LIMITED
CERTIFICATE ISSUED ON 03/04/01

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

27/02/0127 February 2001 Incorporation

View Document

27/02/0127 February 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information