H. CHARLES (S.P) LIMITED

Company Documents

DateDescription
15/01/2415 January 2024 Bona Vacantia disclaimer

View Document

17/09/1317 September 2013 STRUCK OFF AND DISSOLVED

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CONNOLLY

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FINCH

View Document

04/12/124 December 2012 Annual return made up to 29 October 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

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK CONNOLLY / 18/11/2011

View Document

14/11/1114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK CONNOLLY / 01/04/2011

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR PATRICK JAMES CHARLES

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK CHARLES

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 40 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5BA

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/11/101 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY APPOINTED MRS CAROL ELIZABETH CHARLES

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE BRITTEN

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE BRITTEN

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/11/0911 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS LOUISE BRITTEN

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/11/04;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/11/035 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/12/004 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/004 December 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/11/9521 November 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/11/9416 November 1994

View Document

16/11/9416 November 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993

View Document

24/11/9324 November 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

30/08/9330 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9330 August 1993

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 COMPANY NAME CHANGED ASCIDIA LIMITED CERTIFICATE ISSUED ON 19/05/93

View Document

04/12/924 December 1992

View Document

04/12/924 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/924 December 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

09/12/919 December 1991

View Document

09/12/919 December 1991 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM: G OFFICE CHANGED 11/04/88 37 SYWELL RD OVERSTONE NORTHANTS

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: G OFFICE CHANGED 11/01/88 2 MEADWAY NORTHAMPTON

View Document

06/01/886 January 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 NEW DIRECTOR APPOINTED

View Document

03/03/873 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

09/01/879 January 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 DIRECTOR RESIGNED

View Document

17/01/7417 January 1974 ALTER MEM AND ARTS

View Document

20/11/7320 November 1973 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