CHARLIE CHAP MANAGEMENT LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/04/136 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED CRICKETERS KINGSTON LIMITED CERTIFICATE ISSUED ON 17/05/11

View Document

14/04/1114 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR TAREK KHOURY

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARBEL EL KHOURY / 01/10/2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AL RACHID

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EKAS SECRETARIES LIMITED / 01/04/2010

View Document

07/07/107 July 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MICHAEL AL RACHID

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAREL KHOURY / 29/09/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED TAREL EL KHOURY

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR TAREK EL KHOURY

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED CHARBEL EL KHOURY

View Document

15/07/0815 July 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: GISTERED OFFICE CHANGED ON 15/07/2008 FROM MASON'S YARD, 34 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: G OFFICE CHANGED 23/05/07 20 FAIRFIELD KINGSTON UPON THAMES KT1 2UL

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 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