18 CHARLEVILLE ROAD LIMITED

05184979
C/O TPS ESTATES (MANAGEMENT) LTD,GUNSFIELD LODGE COMPTON DRIVE PLAITFORD ROMSEY SO51 6ES

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 accounts Annual Accounts 2 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 2 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 officers Appointment of director (Mrs Simonetta Allder) 2 Buy now
28 Apr 2022 officers Appointment of director (Mrs Jennifer Anne Knight) 2 Buy now
01 Apr 2022 accounts Annual Accounts 2 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2021 accounts Annual Accounts 2 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 accounts Annual Accounts 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 accounts Annual Accounts 2 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 2 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2017 accounts Annual Accounts 2 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2016 accounts Annual Accounts 2 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
20 Mar 2015 accounts Annual Accounts 2 Buy now
23 Jul 2014 annual-return Annual Return 4 Buy now
21 Mar 2014 accounts Annual Accounts 2 Buy now
23 Jul 2013 annual-return Annual Return 5 Buy now
23 Jul 2013 officers Termination of appointment of director (Billie Lee) 1 Buy now
22 Mar 2013 accounts Annual Accounts 2 Buy now
20 Jul 2012 annual-return Annual Return 6 Buy now
20 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2012 officers Change of particulars for director (Camilla May Lambert) 2 Buy now
26 Mar 2012 officers Termination of appointment of director (Emma Kenyon) 1 Buy now
26 Mar 2012 accounts Annual Accounts 2 Buy now
02 Aug 2011 annual-return Annual Return 8 Buy now
02 Aug 2011 officers Termination of appointment of director (Carol Shea) 1 Buy now
07 Apr 2011 accounts Annual Accounts 2 Buy now
02 Sep 2010 annual-return Annual Return 8 Buy now
02 Sep 2010 officers Change of particulars for director (Carol Shea) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Camilla May Lambert) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Emma Kenyon) 2 Buy now
14 Sep 2009 accounts Annual Accounts 2 Buy now
29 Jul 2009 annual-return Return made up to 20/07/09; full list of members 6 Buy now
27 May 2009 accounts Annual Accounts 1 Buy now
19 Aug 2008 annual-return Return made up to 20/07/08; no change of members 8 Buy now
04 Jun 2008 accounts Annual Accounts 1 Buy now
06 Nov 2007 annual-return Return made up to 20/07/07; change of members 9 Buy now
24 Oct 2007 officers Secretary resigned 1 Buy now
24 Oct 2007 officers Director resigned 1 Buy now
26 Jul 2007 officers New secretary appointed 1 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: 18 charleville road london W14 9JH 1 Buy now
21 Jun 2007 accounts Annual Accounts 1 Buy now
14 Aug 2006 annual-return Return made up to 20/07/06; full list of members 9 Buy now
21 Jun 2006 accounts Annual Accounts 1 Buy now
12 Sep 2005 annual-return Return made up to 20/07/05; full list of members 9 Buy now
13 Jan 2005 officers Secretary resigned 1 Buy now
13 Jan 2005 officers Director resigned 1 Buy now
07 Jan 2005 officers New director appointed 2 Buy now
07 Jan 2005 officers New director appointed 2 Buy now
07 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
07 Jan 2005 officers New director appointed 2 Buy now
07 Jan 2005 officers New director appointed 2 Buy now
06 Jan 2005 capital Ad 16/12/04--------- £ si 4@1=4 £ ic 1/5 2 Buy now
06 Jan 2005 address Registered office changed on 06/01/05 from: wells house 80 upper street islington london N1 0NU 1 Buy now
22 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2004 incorporation Incorporation Company 14 Buy now