Advanced company searchLink opens in new window

HOME CHARM GROUP LIMITED

Company number 00589383

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2016 TM01 Termination of appointment of Donald Fuller Davis as a director on 31 May 2016
25 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 109
24 May 2016 CH01 Director's details changed for Mr Peter-John Charles Davis on 27 February 2016
03 May 2016 CH01 Director's details changed for Mr Peter-John Charles Davis on 27 February 2016
03 May 2016 CH01 Director's details changed for Mr Rodney John Boys on 27 February 2016
24 Mar 2016 AP01 Appointment of Rodney John Boys as a director on 27 February 2016
24 Mar 2016 AP01 Appointment of Peter-John Charles Davis as a director on 27 February 2016
23 Mar 2016 AP04 Appointment of Ag Secretarial Limited as a secretary on 27 February 2016
23 Mar 2016 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 27 February 2016
23 Mar 2016 TM01 Termination of appointment of Deborah Pamela Hamilton as a director on 27 February 2016
29 Feb 2016 MA Memorandum and Articles of Association
29 Feb 2016 CC04 Statement of company's objects
12 Feb 2016 SH20 Statement by Directors
12 Feb 2016 SH19 Statement of capital on 12 February 2016
  • GBP 109
12 Feb 2016 CAP-SS Solvency Statement dated 11/02/16
12 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 11/02/2016
06 Jan 2016 TM01 Termination of appointment of Paul Henry Shenton as a director on 31 December 2015
06 Jan 2016 AP01 Appointment of Miss Deborah Pamela Hamilton as a director on 31 December 2015
21 Aug 2015 AA Full accounts made up to 28 February 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 778,185,718.6
23 Sep 2014 AA Full accounts made up to 1 March 2014
11 Sep 2014 TM02 Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014
11 Sep 2014 AP03 Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014
13 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 778,185,718.6
11 Feb 2014 CH01 Director's details changed for Paul Henry Shenton on 22 January 2014