Advanced company searchLink opens in new window

CHARLTON NOMINEES LIMITED

Company number 04311230

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)
11 May 2007 395 Particulars of mortgage/charge
11 May 2007 395 Particulars of mortgage/charge
20 Feb 2007 363s Return made up to 25/10/06; full list of members
31 May 2006 AA Total exemption small company accounts made up to 30 September 2005
04 Feb 2006 395 Particulars of mortgage/charge
04 Feb 2006 395 Particulars of mortgage/charge
17 Nov 2005 363s Return made up to 25/10/05; full list of members
12 Oct 2005 395 Particulars of mortgage/charge
12 Oct 2005 395 Particulars of mortgage/charge
19 Aug 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Aug 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Aug 2005 AA Total exemption small company accounts made up to 30 September 2004
02 Nov 2004 363s Return made up to 25/10/04; full list of members
04 Aug 2004 395 Particulars of mortgage/charge
04 Aug 2004 395 Particulars of mortgage/charge
04 Aug 2004 395 Particulars of mortgage/charge
16 Jun 2004 287 Registered office changed on 16/06/04 from: 39A leicester road salford manchester greater manchester M7 4AS
28 May 2004 288a New director appointed
28 May 2004 288a New secretary appointed;new director appointed
12 May 2004 225 Accounting reference date extended from 30/04/04 to 30/09/04
12 May 2004 287 Registered office changed on 12/05/04 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG
12 May 2004 288b Director resigned
12 May 2004 288b Director resigned
12 May 2004 288b Secretary resigned
07 May 2004 CERTNM Company name changed crosby nine LIMITED\certificate issued on 07/05/04