CLAUDE CHARLET LIMITED

05216006
LUSHINGTON HOUSE 119 HIGH STREET NEWMARKET SUFFOLK CB8 9AE

Documents

Documents
Date Category Description Pages
04 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
17 Feb 2023 accounts Annual Accounts 3 Buy now
29 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 May 2022 gazette Gazette Notice Voluntary 1 Buy now
17 May 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
10 May 2022 accounts Annual Accounts 3 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 3 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 2 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 2 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 accounts Annual Accounts 2 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2017 accounts Annual Accounts 5 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 officers Change of particulars for director (Claude Charlet) 2 Buy now
28 Nov 2015 accounts Annual Accounts 5 Buy now
28 Aug 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 accounts Annual Accounts 5 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
22 Apr 2014 accounts Annual Accounts 5 Buy now
13 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2013 annual-return Annual Return 4 Buy now
12 Apr 2013 accounts Annual Accounts 5 Buy now
28 Aug 2012 annual-return Annual Return 4 Buy now
10 May 2012 accounts Annual Accounts 5 Buy now
08 Sep 2011 annual-return Annual Return 4 Buy now
18 Jan 2011 accounts Annual Accounts 5 Buy now
07 Sep 2010 annual-return Annual Return 4 Buy now
07 Sep 2010 officers Change of particulars for director (Claude Charlet) 2 Buy now
30 Nov 2009 accounts Annual Accounts 5 Buy now
26 Aug 2009 annual-return Return made up to 26/08/09; full list of members 3 Buy now
20 Apr 2009 accounts Annual Accounts 5 Buy now
26 Aug 2008 annual-return Return made up to 26/08/08; full list of members 3 Buy now
10 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 2007 accounts Annual Accounts 5 Buy now
05 Sep 2007 annual-return Return made up to 26/08/07; no change of members 7 Buy now
20 Jan 2007 accounts Annual Accounts 6 Buy now
08 Sep 2006 annual-return Return made up to 26/08/06; full list of members 7 Buy now
16 May 2006 accounts Annual Accounts 7 Buy now
02 Sep 2005 annual-return Return made up to 26/08/05; full list of members 7 Buy now
12 Oct 2004 officers New secretary appointed 2 Buy now
14 Sep 2004 address Registered office changed on 14/09/04 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
14 Sep 2004 officers New director appointed 2 Buy now
14 Sep 2004 officers New secretary appointed 2 Buy now
14 Sep 2004 officers Director resigned 1 Buy now
14 Sep 2004 officers Secretary resigned 1 Buy now
26 Aug 2004 incorporation Incorporation Company 31 Buy now