CHARLESWORTH SELECT LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

09/01/239 January 2023 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2022-11-16

View Document

09/01/239 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2023-01-09

View Document

03/01/233 January 2023 Application to strike the company off the register

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MR MOHAMMED AYYAZ

View Document

16/04/2116 April 2021 CESSATION OF CALLUM EARLE AS A PSC

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, DIRECTOR CALLUM EARLE

View Document

16/04/2116 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 3 ESHOLT AVENUE LEEDS LS20 8AX UNITED KINGDOM

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR JACK BRADLEY

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM EARLE

View Document

28/01/2128 January 2021 CESSATION OF JACK BRADLEY AS A PSC

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM APARTMENT 2 SHERWOOD APARTMENTS SCOTLAND ROAD PENRITH CA11 9FX UNITED KINGDOM

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR CALLUM EARLE

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 14 WOODLAND RISE TASBURGH NORWICH NR15 1NF UNITED KINGDOM

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK BRADLEY

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HANWELL

View Document

13/11/2013 November 2020 CESSATION OF RICHARD PETER HANWELL AS A PSC

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR JACK BRADLEY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER HANWELL / 05/04/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 15 WOODLAND RISE TASBURGH NORWICH NR15 1NF UNITED KINGDOM

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER HANWELL / 05/04/2018

View Document

21/03/1821 March 2018 CESSATION OF ERION KORAQE AS A PSC

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR RICHARD PETER HANWELL

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PETER HANWELL

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ERION KORAQE

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 2 HILLIERS COURT NOTTINGHAM NG5 9NE UNITED KINGDOM

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE DAWSON

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR ERION KORAQE

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERION KORAQE

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM APPLETREE COTTAGE CHAPEL ROAD LONGHAM DEREHAM NR19 2RN UNITED KINGDOM

View Document

05/02/185 February 2018 CESSATION OF LUKE DAWSON AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

09/04/179 April 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

07/04/177 April 2017 DIRECTOR APPOINTED LUKE DAWSON

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN COWDELL

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 22 GROVE STREET CASTLEFORD WF10 1AR UNITED KINGDOM

View Document

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED RYAN COWDELL

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 61 ELY CLOSE WORKSOP S80 2JX UNITED KINGDOM

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARCIN LOMNICKI

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG JONES

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 38 CHARTER AVENUE WARRINGTON WA5 0DJ UNITED KINGDOM

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MARCIN LOMNICKI

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

03/08/153 August 2015 DIRECTOR APPOINTED CRAIG JONES

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

18/05/1518 May 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