CHARNWOOD HOLDINGS LIMITED

04218412
THE GREAT BARN LLANMIHANGEL VALE OF GLAMORGAN UNITED KINGDOM CF71 7LQ

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 11 Buy now
21 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2023 accounts Annual Accounts 12 Buy now
18 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2022 accounts Annual Accounts 12 Buy now
19 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2021 accounts Annual Accounts 12 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2021 officers Change of particulars for director (Mr Robert George Davies) 2 Buy now
10 Sep 2020 accounts Annual Accounts 13 Buy now
18 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2019 officers Termination of appointment of director (James George Davies) 1 Buy now
27 Sep 2019 accounts Annual Accounts 12 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2018 accounts Annual Accounts 12 Buy now
17 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2017 accounts Annual Accounts 14 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2016 accounts Annual Accounts 4 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
06 May 2015 accounts Annual Accounts 6 Buy now
29 Apr 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2014 annual-return Annual Return 4 Buy now
01 May 2014 accounts Annual Accounts 6 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
24 Oct 2012 accounts Annual Accounts 6 Buy now
30 May 2012 annual-return Annual Return 4 Buy now
02 May 2012 accounts Annual Accounts 6 Buy now
08 Jun 2011 annual-return Annual Return 4 Buy now
05 May 2011 accounts Annual Accounts 6 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
26 Apr 2010 accounts Annual Accounts 6 Buy now
03 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2009 annual-return Return made up to 17/05/09; full list of members 4 Buy now
04 Jun 2009 address Location of debenture register 1 Buy now
04 Jun 2009 address Location of register of members 1 Buy now
02 Jun 2009 accounts Annual Accounts 6 Buy now
02 Apr 2009 officers Appointment terminated secretary bernard wilson 1 Buy now
20 May 2008 annual-return Return made up to 17/05/08; full list of members 4 Buy now
23 Apr 2008 accounts Annual Accounts 6 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: fulmar house, beignon close ocean way cardiff south glamorgan CF24 5HF 1 Buy now
03 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 May 2007 annual-return Return made up to 17/05/07; full list of members 3 Buy now
25 Jan 2007 accounts Annual Accounts 7 Buy now
20 Dec 2006 address Registered office changed on 20/12/06 from: charnwood house 13 ocean way cardiff south glamorgan CF24 5TE 1 Buy now
31 May 2006 annual-return Return made up to 17/05/06; full list of members 3 Buy now
31 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2006 change-of-name Certificate Change Of Name Company 3 Buy now
29 Dec 2005 accounts Annual Accounts 6 Buy now
29 Nov 2005 capital Particulars of contract relating to shares 4 Buy now
29 Nov 2005 capital Ad 06/10/05--------- £ si 99994@1=99994 £ ic 6/100000 2 Buy now
09 Nov 2005 capital Particulars of contract relating to shares 3 Buy now
09 Nov 2005 capital Ad 05/10/05--------- £ si 2@1=2 £ ic 4/6 2 Buy now
27 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Oct 2005 mortgage Particulars of mortgage/charge 7 Buy now
13 Oct 2005 resolution Resolution 1 Buy now
20 May 2005 annual-return Return made up to 17/05/05; full list of members 3 Buy now
02 Nov 2004 accounts Annual Accounts 5 Buy now
03 Jun 2004 accounts Annual Accounts 5 Buy now
26 May 2004 annual-return Return made up to 17/05/04; full list of members 7 Buy now
28 Oct 2003 officers New director appointed 1 Buy now
23 May 2003 annual-return Return made up to 17/05/03; full list of members 6 Buy now
25 Mar 2003 accounts Annual Accounts 5 Buy now
29 Oct 2002 capital Ad 24/10/02--------- £ si 2@1=2 £ ic 2/4 2 Buy now
05 Jun 2002 annual-return Return made up to 17/05/02; full list of members 6 Buy now
31 May 2002 accounts Annual Accounts 1 Buy now
22 Mar 2002 accounts Accounting reference date shortened from 31/12/01 to 31/07/01 1 Buy now
05 Mar 2002 accounts Accounting reference date shortened from 31/05/02 to 31/12/01 1 Buy now
14 Sep 2001 address Registered office changed on 14/09/01 from: east moors road ocean park cardiff south wales CF24 5EU 1 Buy now
26 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
31 May 2001 officers New secretary appointed 2 Buy now
31 May 2001 officers New director appointed 2 Buy now
31 May 2001 officers Secretary resigned;director resigned 1 Buy now
31 May 2001 officers Director resigned 1 Buy now
31 May 2001 address Registered office changed on 31/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
17 May 2001 incorporation Incorporation Company 21 Buy now