AA |
Full accounts data made up to June 30, 2023
filed on: 25th, March 2024
|
accounts |
Free Download
(23 pages)
|
AD01 |
New registered office address Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS. Change occurred on June 29, 2023. Company's previous address: Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England.
filed on: 29th, June 2023
|
address |
Free Download
(1 page)
|
CH01 |
On April 14, 2023 director's details were changed
filed on: 28th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 3rd, April 2023
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(22 pages)
|
CH04 |
Secretary's name changed on March 23, 2022
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 1st, July 2021
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 093355080005, created on November 5, 2020
filed on: 13th, November 2020
|
mortgage |
Free Download
(67 pages)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 8th, July 2020
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to April 29, 2019 (was June 30, 2019).
filed on: 28th, January 2020
|
accounts |
Free Download
(1 page)
|
AP04 |
Appointment (date: August 7, 2019) of a secretary
filed on: 13th, August 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 7, 2019
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW. Change occurred on June 12, 2019. Company's previous address: Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW England.
filed on: 12th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 19th, March 2019
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 093355080004, created on March 1, 2019
filed on: 6th, March 2019
|
mortgage |
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, February 2019
|
resolution |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 26, 2018
filed on: 26th, September 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
SH01 |
Capital declared on July 10, 2018: 17371500.02 GBP
filed on: 19th, July 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On June 28, 2018 new director was appointed.
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2018
|
mortgage |
Free Download
(1 page)
|
AP01 |
On June 28, 2018 new director was appointed.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 28, 2018 new director was appointed.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 28, 2018 new director was appointed.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: June 28, 2018) of a secretary
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 28, 2018 new director was appointed.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW. Change occurred on July 2, 2018. Company's previous address: Court House Hale Lane Painswick Gloucestershire GL6 6QE England.
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 28, 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on April 30, 2018: 400002.00 GBP
filed on: 16th, May 2018
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 30/04/18
filed on: 30th, April 2018
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 30th, April 2018
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 30th, April 2018
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on April 30, 2018: 4000.02 GBP
filed on: 30th, April 2018
|
capital |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to April 30, 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2017 to April 29, 2017
filed on: 28th, January 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 093355080003, created on December 22, 2017
filed on: 9th, January 2018
|
mortgage |
Free Download
(61 pages)
|
AAMD |
Full accounts with changes made up to April 30, 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, September 2016
|
accounts |
Free Download
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 8th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 8, 2016: 2.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to April 30, 2016
filed on: 29th, January 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 31, 2015 to April 30, 2015
filed on: 16th, March 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, March 2015
|
resolution |
|
MA |
Memorandum and Articles of Association
filed on: 12th, March 2015
|
incorporation |
Free Download
(23 pages)
|
AP01 |
On February 23, 2015 new director was appointed.
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 23, 2015 new director was appointed.
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093355080002, created on February 23, 2015
filed on: 2nd, March 2015
|
mortgage |
Free Download
(55 pages)
|
MR01 |
Registration of charge 093355080001, created on February 23, 2015
filed on: 27th, February 2015
|
mortgage |
Free Download
(35 pages)
|
CONNOT |
Change of name notice
filed on: 16th, February 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed charco 82 LIMITEDcertificate issued on 16/02/15
filed on: 16th, February 2015
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2015
filed on: 13th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Court House Hale Lane Painswick Gloucestershire GL6 6QE. Change occurred on February 13, 2015. Company's previous address: Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ.
filed on: 13th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
On February 12, 2015 new director was appointed.
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 12, 2015
filed on: 12th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2014
|
incorporation |
Free Download
(40 pages)
|
SH01 |
Capital declared on December 1, 2014: 2.00 GBP
|
capital |
|