CHARMING DEVELOPMENTS LTD

Company Documents

DateDescription
28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

25/02/1525 February 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/07/1429 July 2014 PREVSHO FROM 29/10/2013 TO 28/10/2013

View Document

03/12/133 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/07/1330 July 2013 PREVSHO FROM 30/10/2012 TO 29/10/2012

View Document

18/12/1218 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1115 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

16/12/1016 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL PINCHAS KARNIOL / 11/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DISS40 (DISS40(SOAD))

View Document

09/12/099 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

14/01/0914 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/08/0819 August 2008 PREVSHO FROM 31/10/2007 TO 30/10/2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: G OFFICE CHANGED 25/01/07 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 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