CHARMING HIDEAWAYS LIMITED

Company Documents

DateDescription
24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

28/11/1728 November 2017 DISS40 (DISS40(SOAD))

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

25/11/1725 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/11/1510 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATIA PROVENCHER / 26/05/2015

View Document

10/11/1510 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/12/142 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATIA PROVENCHER / 02/12/2014

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/01/1428 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1330 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

23/05/1323 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MATHIAS THUMSHIRN / 22/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATIA PROVENCHER / 22/10/2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/03/1220 March 2012 SOLVENCY STATEMENT DATED 28/05/11

View Document

20/03/1220 March 2012 REDUCE SHARE PREMIUM 25/05/2011

View Document

11/11/1111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MATHIAS THUMSHIRN / 21/10/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIA PROVENCHER / 21/10/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/01/1012 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ADOPT MEM AND ARTS 28/07/2008

View Document

17/11/0817 November 2008 GBP NC 1000/10000 28/07/08

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 170 WESTBOURNE PARK ROAD BASEMENT FLAT LONDON W11 1BT

View Document

18/10/0418 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information