CHARLIE PROPERTIES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

01/08/231 August 2023 Particulars of variation of rights attached to shares

View Document

01/08/231 August 2023 Change of share class name or designation

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MCMANUS ANDREA / 30/09/2016

View Document

25/10/1625 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA HILLIARD / 07/09/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/10/1421 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM CAPRINI HOUSE 163-173 PRAED STREET LONDON W2 1RH

View Document

29/03/1129 March 2011 AUDITOR'S RESIGNATION

View Document

09/03/119 March 2011 AUDITOR'S RESIGNATION

View Document

17/11/1017 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHARALAMBOS ANDREA

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA HILLIARD / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR APPOINTED PHILIPOS ANDREA

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/072 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/072 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/997 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/09/9525 September 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 REGISTERED OFFICE CHANGED ON 09/05/95 FROM: 23 CRAVEN TERRACE LANCASTER GATE LONDON W2 3QH

View Document

09/01/959 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/10/9412 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/09/9327 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/10/9219 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/05/9015 May 1990 RETURN MADE UP TO 01/10/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/8924 August 1989 RETURN MADE UP TO 01/10/88; FULL LIST OF MEMBERS

View Document

18/06/8918 June 1989 FIRST GAZETTE

View Document

19/10/8819 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/06/887 June 1988 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/08/8727 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8723 April 1987 NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/04/8711 April 1987 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

01/10/821 October 1982 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