CHARM INN LIMITED

06127362
109 GLOUCESTER PLACE LONDON W1U 6JW

Documents

Documents
Date Category Description Pages
30 May 2017 gazette Gazette Dissolved Compulsory 1 Buy now
10 Nov 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
02 Aug 2016 officers Change of particulars for director (Ms Romy Elizabeth Summerskill) 2 Buy now
02 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jul 2016 accounts Annual Accounts 7 Buy now
26 Apr 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 5 Buy now
26 Feb 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 10 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 accounts Annual Accounts 9 Buy now
01 Apr 2012 annual-return Annual Return 4 Buy now
02 Feb 2012 accounts Annual Accounts 9 Buy now
25 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 Oct 2011 officers Termination of appointment of director (Audrey Brook) 1 Buy now
20 Oct 2011 officers Appointment of director (Ms Romy Elizabeth Summerskill) 2 Buy now
03 Aug 2011 accounts Annual Accounts 10 Buy now
31 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
09 Mar 2011 officers Termination of appointment of director (Romy Summerskill) 1 Buy now
09 Mar 2011 officers Termination of appointment of director (Melanie Omirou) 1 Buy now
04 Mar 2011 officers Appointment of director (Mrs Audrey Janet Brook) 3 Buy now
12 Aug 2010 officers Termination of appointment of director (Stuart Brereton) 2 Buy now
30 Apr 2010 officers Appointment of director (Mrs Melanie Jayne Omirou) 3 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 officers Change of particulars for director (Mr Stuart Brereton) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Ms Romy Elizabeth Summerskill) 2 Buy now
05 Feb 2010 accounts Annual Accounts 10 Buy now
16 Mar 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
11 Mar 2009 officers Appointment terminated secretary bridget mullarkey 1 Buy now
30 Jan 2009 accounts Annual Accounts 8 Buy now
13 Oct 2008 accounts Accounting reference date extended from 29/02/2008 to 31/03/2008 1 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 5 7 Buy now
09 Sep 2008 officers Secretary appointed stepehn oliver brook 1 Buy now
08 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
31 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
20 May 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
21 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
14 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
14 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
30 May 2007 officers New director appointed 2 Buy now
15 Apr 2007 officers Secretary resigned 1 Buy now
15 Apr 2007 officers Director resigned 1 Buy now
15 Apr 2007 address Registered office changed on 15/04/07 from: 280 grays inn road london WC1X 8EB 1 Buy now
15 Apr 2007 officers New secretary appointed 1 Buy now
15 Apr 2007 officers New director appointed 1 Buy now
26 Feb 2007 incorporation Incorporation Company 11 Buy now