JOHN CHARCOL MORTGAGES LIMITED

05860900
4TH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Sep 2024 accounts Annual Accounts 23 Buy now
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2024 officers Appointment of director (Lisa Zina Walklin-Knight) 2 Buy now
22 Apr 2024 officers Appointment of director (Mr Christopher Wallis) 2 Buy now
15 Apr 2024 officers Appointment of director (Mr Jeremy Paul Gibson) 2 Buy now
15 Apr 2024 officers Appointment of director (Mr Simon David Embley) 2 Buy now
15 Apr 2024 officers Termination of appointment of director (Nicholas Paul David Winks) 1 Buy now
15 Apr 2024 officers Termination of appointment of director (Andrew Phillip Pearson) 1 Buy now
15 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2023 accounts Annual Accounts 22 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 22 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 22 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 officers Termination of appointment of director (Luke Somerset) 1 Buy now
19 Mar 2021 officers Appointment of director (Mr Nicholas Paul David Winks) 2 Buy now
11 Feb 2021 accounts Annual Accounts 22 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 23 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 officers Appointment of director (Mr Luke Somerset) 2 Buy now
03 May 2019 officers Termination of appointment of director (Mark James Woodall) 1 Buy now
03 May 2019 officers Termination of appointment of director (Mark Russell Fleet) 1 Buy now
03 May 2019 officers Termination of appointment of director (Ian Stuart Darby) 1 Buy now
03 May 2019 officers Appointment of director (Mr Andrew Phillip Pearson) 2 Buy now
27 Dec 2018 accounts Annual Accounts 23 Buy now
30 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 officers Termination of appointment of director (Walter Anthony Avrili) 1 Buy now
01 Feb 2018 resolution Resolution 3 Buy now
02 Jan 2018 accounts Annual Accounts 20 Buy now
11 Oct 2017 resolution Resolution 3 Buy now
10 Oct 2017 resolution Resolution 3 Buy now
02 Oct 2017 officers Appointment of director (Mr Mark Russell Fleet) 2 Buy now
16 Aug 2017 officers Termination of appointment of secretary (Benjamin Daniel Larkin) 1 Buy now
15 Aug 2017 officers Termination of appointment of director (Peter Williams) 1 Buy now
15 Aug 2017 officers Termination of appointment of director (Benjamin Daniel Larkin) 1 Buy now
25 Jul 2017 mortgage Registration of a charge 31 Buy now
03 Jul 2017 officers Termination of appointment of director (Simon Timothy Talbot Knight) 1 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jan 2017 accounts Annual Accounts 21 Buy now
10 Nov 2016 resolution Resolution 11 Buy now
27 Sep 2016 officers Appointment of director (Mr Mark James Woodall) 2 Buy now
23 Aug 2016 annual-return Annual Return 21 Buy now
25 Jan 2016 officers Appointment of director (Simon Timothy Talbot Knight) 2 Buy now
25 Jan 2016 officers Appointment of director (Mr Walter Anthony Avrili) 2 Buy now
25 Jan 2016 officers Appointment of director (Mr Ian Stuart Darby) 2 Buy now
25 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2016 resolution Resolution 1 Buy now
14 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
11 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2015 accounts Annual Accounts 5 Buy now
10 Jul 2015 annual-return Annual Return 5 Buy now
14 Jan 2015 accounts Annual Accounts 5 Buy now
03 Jul 2014 annual-return Annual Return 5 Buy now
03 Jul 2014 officers Change of particulars for director (Mr Peter Williams) 2 Buy now
03 Jul 2014 officers Change of particulars for director (Mr Benjamin Daniel Larkin) 2 Buy now
03 Jul 2014 officers Change of particulars for secretary (Benjamin Daniel Larkin) 1 Buy now
14 Jun 2014 mortgage Registration of a charge 19 Buy now
23 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Sep 2013 accounts Annual Accounts 17 Buy now
04 Jul 2013 annual-return Annual Return 6 Buy now
29 Oct 2012 accounts Annual Accounts 6 Buy now
11 Sep 2012 mortgage Particulars of a mortgage or charge 8 Buy now
10 Jul 2012 annual-return Annual Return 6 Buy now
10 Oct 2011 accounts Annual Accounts 6 Buy now
03 Oct 2011 resolution Resolution 1 Buy now
03 Oct 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Oct 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Aug 2011 annual-return Annual Return 6 Buy now
09 Aug 2011 officers Change of particulars for director (Benjamin Daniel Larkin) 2 Buy now
08 Aug 2011 officers Change of particulars for secretary (Benjamin Daniel Larkin) 2 Buy now
08 Aug 2011 officers Change of particulars for director (Benjamin Daniel Larkin) 2 Buy now
04 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2011 capital Notice of name or other designation of class of shares 2 Buy now
15 Dec 2010 officers Change of particulars for director (Peter Williams) 2 Buy now
29 Oct 2010 accounts Annual Accounts 7 Buy now
26 Jul 2010 annual-return Annual Return 5 Buy now
18 Dec 2009 accounts Annual Accounts 8 Buy now
06 Jul 2009 annual-return Return made up to 28/06/09; full list of members 4 Buy now
19 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 Oct 2008 accounts Annual Accounts 6 Buy now
20 Aug 2008 annual-return Return made up to 28/06/08; full list of members 4 Buy now
24 Jan 2008 accounts Annual Accounts 5 Buy now
13 Sep 2007 annual-return Return made up to 28/06/07; full list of members 7 Buy now
21 Aug 2007 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
06 Sep 2006 accounts Accounting reference date extended from 30/06/07 to 31/08/07 1 Buy now
07 Aug 2006 address Registered office changed on 07/08/06 from: 17 boldrewood road, bassett southampton hampshire SO16 7BW 1 Buy now
28 Jun 2006 incorporation Incorporation Company 14 Buy now