CHARLECOMBE HOUSE MANAGEMENT COMPANY LIMITED

02446101
4 PARK VIEW BURGHFIELD COMMON READING RG7 3EJ

Documents

Documents
Date Category Description Pages
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2023 accounts Annual Accounts 6 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 6 Buy now
31 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 6 Buy now
23 Feb 2021 accounts Annual Accounts 6 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2021 officers Termination of appointment of director (Gillian Patricia Sylvester) 1 Buy now
07 Jan 2021 officers Appointment of director (Mr Michael Joseph O'brien) 2 Buy now
15 Sep 2020 officers Appointment of secretary (Mr Keith Morris) 2 Buy now
15 Sep 2020 officers Termination of appointment of secretary (Gillian Patricia Sylvester) 1 Buy now
03 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 4 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 officers Appointment of director (Mr Keith Wilfred Morris) 2 Buy now
29 Oct 2018 accounts Annual Accounts 3 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2018 officers Termination of appointment of director (Mervyn Stanley Charles Johnson) 1 Buy now
12 Sep 2017 accounts Annual Accounts 4 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2016 accounts Annual Accounts 3 Buy now
06 Jan 2016 annual-return Annual Return 11 Buy now
26 Aug 2015 accounts Annual Accounts 3 Buy now
16 Jan 2015 annual-return Annual Return 11 Buy now
16 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2014 officers Appointment of director (Mr Mervyn Stanley Charles Johnson) 2 Buy now
21 Dec 2014 officers Appointment of director (Mr Stojan Kalik) 2 Buy now
21 Dec 2014 officers Appointment of director (Mrs Stojanka Kalik) 2 Buy now
17 Dec 2014 officers Termination of appointment of director (Linda Maria Williams) 1 Buy now
17 Dec 2014 officers Termination of appointment of director (Marko Kalik) 1 Buy now
17 Dec 2014 officers Termination of appointment of director (Joyce Mary Butler) 1 Buy now
15 Oct 2014 accounts Annual Accounts 3 Buy now
07 Jan 2014 annual-return Annual Return 11 Buy now
28 Oct 2013 accounts Annual Accounts 3 Buy now
09 Jan 2013 annual-return Annual Return 11 Buy now
28 Dec 2012 accounts Annual Accounts 3 Buy now
16 Jan 2012 annual-return Annual Return 11 Buy now
16 Jan 2012 officers Appointment of director (Miss Jacqueline Ann Gates) 2 Buy now
20 Dec 2011 accounts Annual Accounts 3 Buy now
20 Jan 2011 annual-return Annual Return 10 Buy now
18 Nov 2010 accounts Annual Accounts 3 Buy now
11 Jan 2010 annual-return Annual Return 8 Buy now
11 Jan 2010 officers Change of particulars for director (Graham Popplewell) 2 Buy now
11 Jan 2010 officers Change of particulars for secretary (Miss Gillian Patricia Sylvester) 1 Buy now
11 Jan 2010 officers Change of particulars for director (Linda Maria Williams) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Marko Kalik) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Gillian Patricia Sylvester) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Josephine Rosina Sadler) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Joyce Mary Butler) 2 Buy now
31 Dec 2009 officers Termination of appointment of director (Sheila Gates) 4 Buy now
16 Dec 2009 accounts Annual Accounts 9 Buy now
12 Jan 2009 annual-return Return made up to 31/12/08; full list of members 7 Buy now
04 Aug 2008 officers Appointment terminated secretary joyce butler 1 Buy now
04 Aug 2008 officers Secretary appointed gillian patricia sylvester 2 Buy now
04 Aug 2008 address Registered office changed on 04/08/2008 from flat 3 charlecombe house 23 rectory road wokingham berkshire RG40 1DP 1 Buy now
26 Jun 2008 accounts Annual Accounts 11 Buy now
22 Jan 2008 officers New director appointed 1 Buy now
10 Jan 2008 annual-return Return made up to 31/12/07; full list of members 9 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
11 Dec 2007 officers Director resigned 1 Buy now
08 Nov 2007 officers Director resigned 1 Buy now
08 Nov 2007 officers Director resigned 1 Buy now
22 Jul 2007 accounts Annual Accounts 10 Buy now
27 Jan 2007 annual-return Return made up to 31/12/06; full list of members 11 Buy now
24 Jul 2006 accounts Annual Accounts 10 Buy now
27 Jun 2006 officers New director appointed 2 Buy now
27 Jun 2006 officers New director appointed 2 Buy now
20 Jan 2006 annual-return Return made up to 31/12/05; full list of members 10 Buy now
22 Dec 2005 accounts Annual Accounts 10 Buy now
18 Aug 2005 officers New secretary appointed 2 Buy now
04 Aug 2005 officers Director resigned 1 Buy now
04 Aug 2005 officers Director resigned 1 Buy now
04 Aug 2005 officers Secretary resigned 1 Buy now
04 Aug 2005 address Registered office changed on 04/08/05 from: john mortimer property management LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN 1 Buy now
05 Jan 2005 annual-return Return made up to 31/12/04; full list of members 11 Buy now
13 Aug 2004 accounts Annual Accounts 1 Buy now
29 Jul 2004 officers New secretary appointed 1 Buy now
27 Jul 2004 officers Secretary resigned 1 Buy now
27 Jul 2004 annual-return Return made up to 31/12/03; full list of members 11 Buy now
15 Aug 2003 accounts Annual Accounts 1 Buy now
17 Feb 2003 officers New secretary appointed 2 Buy now
24 Jan 2003 annual-return Return made up to 31/12/02; full list of members 12 Buy now
08 Nov 2002 accounts Annual Accounts 6 Buy now
15 Oct 2002 officers Secretary resigned 1 Buy now
25 Jul 2002 officers New secretary appointed 2 Buy now
25 Jul 2002 officers Secretary resigned 1 Buy now
25 Jul 2002 address Registered office changed on 25/07/02 from: 24 friar street reading berkshire RG1 1DP 1 Buy now
30 Jan 2002 annual-return Return made up to 31/12/01; full list of members 10 Buy now
30 Jan 2002 officers New director appointed 2 Buy now
10 Jan 2002 accounts Annual Accounts 4 Buy now
04 Jan 2002 officers Director resigned 1 Buy now
19 Dec 2001 officers Secretary's particulars changed 1 Buy now
05 Sep 2001 officers Secretary resigned 1 Buy now
05 Sep 2001 officers New secretary appointed 2 Buy now
05 Sep 2001 address Registered office changed on 05/09/01 from: 7 broad street wokingham berkshire RG40 1AY 1 Buy now
22 May 2001 address Registered office changed on 22/05/01 from: c/o martin & pole nicholas 24 friar street reading berkshire RG1 1DP 1 Buy now
15 Feb 2001 officers New director appointed 2 Buy now