CHARLOCK SERVICES LIMITED

04089610
78 YORK STREET LONDON W1H 1DP

Documents

Documents
Date Category Description Pages
20 Dec 2016 gazette Gazette Dissolved Compulsory 1 Buy now
04 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
28 Feb 2016 officers Appointment of secretary (Mr Jonathan David Lassman) 2 Buy now
28 Feb 2016 officers Termination of appointment of secretary (Vivienne Hilary Lassman) 1 Buy now
26 Jul 2015 accounts Annual Accounts 2 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
01 Oct 2014 annual-return Annual Return 3 Buy now
28 Jul 2014 accounts Annual Accounts 3 Buy now
02 Oct 2013 annual-return Annual Return 3 Buy now
22 Jul 2013 accounts Annual Accounts 4 Buy now
27 Sep 2012 annual-return Annual Return 3 Buy now
27 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jul 2012 accounts Annual Accounts 4 Buy now
27 Sep 2011 annual-return Annual Return 3 Buy now
27 Sep 2011 officers Change of particulars for director (Mrs Vivienne Hilary Lassman) 2 Buy now
27 Sep 2011 officers Change of particulars for secretary (Mrs Vivienne Hilary Lassman) 1 Buy now
27 Sep 2011 officers Termination of appointment of director (Faith Kitson) 1 Buy now
19 Jul 2011 accounts Annual Accounts 8 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
05 Oct 2010 officers Change of particulars for director (Vivienne Hilary Lassman) 2 Buy now
05 Oct 2010 officers Change of particulars for director (Faith Sara Kitson) 2 Buy now
23 Jul 2010 accounts Annual Accounts 6 Buy now
23 Nov 2009 annual-return Annual Return 3 Buy now
07 Aug 2009 accounts Annual Accounts 5 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from 97 park lane london W1K 7TG 1 Buy now
17 Dec 2008 annual-return Return made up to 05/09/08; full list of members 3 Buy now
15 Dec 2008 annual-return Return made up to 05/09/07; full list of members 3 Buy now
13 Aug 2008 accounts Annual Accounts 6 Buy now
31 Aug 2007 accounts Annual Accounts 6 Buy now
10 Aug 2007 address Registered office changed on 10/08/07 from: 44 northumberland avenue isleworth middx TW7 5JS 1 Buy now
29 Nov 2006 annual-return Return made up to 05/09/06; full list of members 7 Buy now
29 Nov 2006 annual-return Return made up to 05/09/05; full list of members 7 Buy now
30 Oct 2006 accounts Annual Accounts 6 Buy now
21 Jul 2006 officers Director's particulars changed 1 Buy now
21 Jul 2006 accounts Delivery ext'd 3 mth 31/10/05 1 Buy now
24 Oct 2005 accounts Annual Accounts 6 Buy now
01 Nov 2004 accounts Annual Accounts 6 Buy now
01 Nov 2004 officers New director appointed 2 Buy now
24 Sep 2004 annual-return Return made up to 05/09/04; full list of members 6 Buy now
23 Aug 2004 accounts Delivery ext'd 3 mth 31/10/03 2 Buy now
26 Sep 2003 annual-return Return made up to 05/09/03; full list of members 6 Buy now
27 Aug 2003 accounts Annual Accounts 1 Buy now
26 Feb 2002 officers New secretary appointed 2 Buy now
26 Feb 2002 officers New director appointed 2 Buy now
26 Feb 2002 address Registered office changed on 26/02/02 from: roman house 296 golders green road, london NW11 9PT 1 Buy now
26 Feb 2002 officers Director resigned 1 Buy now
26 Feb 2002 officers Secretary resigned 1 Buy now
03 Nov 2001 accounts Annual Accounts 1 Buy now
03 Nov 2001 annual-return Return made up to 13/10/01; full list of members 6 Buy now
13 Oct 2000 incorporation Incorporation Company 14 Buy now