OLD CHARM PROPERTIES LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 Application to strike the company off the register

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/06/2313 June 2023 Satisfaction of charge 072137540001 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Director's details changed for George Richard Coate on 2023-01-01

View Document

19/04/2319 April 2023 Change of details for George Richard Coate as a person with significant control on 2023-01-01

View Document

19/04/2319 April 2023 Change of details for Mrs Julie Coate as a person with significant control on 2023-01-01

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

19/04/2319 April 2023 Director's details changed for Julie Coate on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for George Richard Coate on 2023-01-01

View Document

19/04/2319 April 2023 Director's details changed for Julie Coate on 2023-01-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE COATE / 20/10/2020

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / GEORGE COATE / 20/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET TA1 2PX

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/04/1627 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072137540002

View Document

23/04/1523 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072137540001

View Document

17/06/1417 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD COATE / 11/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE COATE / 11/04/2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA UNITED KINGDOM

View Document

17/04/1317 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE COATE / 11/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD COATE / 11/05/2011

View Document

21/04/1121 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED GEORGE RICHARD COATE

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED JULIE COATE

View Document

21/04/1021 April 2010 15/04/10 STATEMENT OF CAPITAL GBP 1

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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