CHARLSBURY DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Resolutions |
03/09/253 September 2025 New | Memorandum and Articles of Association |
02/09/252 September 2025 New | Statement of company's objects |
02/05/252 May 2025 | Change of details for Mr Roger Thomas Codling as a person with significant control on 2025-05-01 |
02/05/252 May 2025 | Cessation of John Richard Sharman as a person with significant control on 2025-05-01 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/07/2419 July 2024 | Termination of appointment of John Richard Sharman as a director on 2024-07-17 |
19/07/2419 July 2024 | Appointment of Mr Roger Thomas Codling as a director on 2024-07-18 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
14/06/2414 June 2024 | Change of details for Mr Roger Thomas Codling as a person with significant control on 2024-06-13 |
08/04/248 April 2024 | Director's details changed for Mr Thomas William Roger Codling on 2024-03-28 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/05/2312 May 2023 | Satisfaction of charge 1 in full |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
28/06/2128 June 2021 | Director's details changed for Mr Thomas William Roger Codling on 2021-06-22 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 25 WOODHOUSE CLOSE SHERINGHAM NORFOLK NR26 8AX ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 20 CHURCH STREET SOUTHREPPS NORWICH NORFOLK NR11 8NP |
06/02/186 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD SHARMAN |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER THOMAS CODLING |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM ROGER CODLING / 23/06/2015 |
26/06/1526 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
29/03/1429 March 2014 | DIRECTOR APPOINTED MR THOMAS WILLIAM ROGER CODLING |
29/03/1429 March 2014 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ARNOLD |
11/07/1311 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
04/07/134 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/13 |
30/01/1330 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
05/09/125 September 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT |
25/07/1225 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
27/03/1227 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
14/07/1114 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
04/04/114 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
23/06/1023 June 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SHARMAN / 23/06/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SCOTT / 23/06/2010 |
30/03/1030 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
10/07/0910 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
01/07/081 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | LOCATION OF REGISTER OF MEMBERS |
30/06/0830 June 2008 | LOCATION OF DEBENTURE REGISTER |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
29/06/0729 June 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/01/0715 January 2007 | DIRECTOR RESIGNED |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
11/09/0611 September 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 51 GWYTHER STREET PEMBROKE DOCK PEMBROKESHIRE SA72 6HE |
01/11/051 November 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | NEW DIRECTOR APPOINTED |
30/03/0530 March 2005 | NEW DIRECTOR APPOINTED |
30/03/0530 March 2005 | NEW DIRECTOR APPOINTED |
09/12/049 December 2004 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 37, BEECHLANDS PARK, CLIPPED HEDGE LANE, SOUTHREPPS NORWICH NR11 8NT |
30/11/0430 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/047 July 2004 | NEW DIRECTOR APPOINTED |
07/07/047 July 2004 | NEW SECRETARY APPOINTED |
25/06/0425 June 2004 | SECRETARY RESIGNED |
25/06/0425 June 2004 | DIRECTOR RESIGNED |
23/06/0423 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHARLSBURY DEVELOPMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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