Advanced company searchLink opens in new window

M.E. CHARNAUD & SONS LIMITED

Company number 00922197

Filter by category

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)
13 May 2024 PSC01 Notification of Peter James Charnaud as a person with significant control on 3 April 2024
13 May 2024 PSC01 Notification of Paul Frederick Charnaud as a person with significant control on 3 April 2024
13 May 2024 PSC07 Cessation of Michael Erwin Chaurand as a person with significant control on 3 April 2024
09 May 2024 SH06 Cancellation of shares. Statement of capital on 2 April 2024
  • GBP 16,152
09 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 May 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 43,652
19 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of restrictuon o authorised share capital 03/04/2024
15 Apr 2024 AP01 Appointment of Mr Peter James Charnaud as a director on 2 April 2024
15 Apr 2024 AP01 Appointment of Mr Paul Frederick Charnaud as a director on 2 April 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
21 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
25 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
25 Nov 2022 PSC07 Cessation of Jill Charnaud as a person with significant control on 14 June 2022
24 Nov 2022 AD02 Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Stoneways Partridge Lane Newdigate Surrey RH5 5BW
23 Nov 2022 TM01 Termination of appointment of Jill Charnaud as a director on 14 June 2022
23 Nov 2022 TM02 Termination of appointment of Jill Charnaud as a secretary on 14 June 2022
31 Oct 2022 AD01 Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to Stoneways Partridge Lane Newdigate Surrey RH5 5BW on 31 October 2022
03 Aug 2022 AA Total exemption full accounts made up to 31 July 2021
18 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 July 2020
25 Feb 2021 AA Total exemption full accounts made up to 31 July 2019
17 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates