Advanced company searchLink opens in new window

47 CHARMAN ROAD LIMITED

Company number 04360310

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)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
16 Jun 2023 AA Accounts for a dormant company made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
31 Jan 2023 CH01 Director's details changed for Patrick Mcnicholas on 31 January 2023
24 Mar 2022 AA Accounts for a dormant company made up to 31 January 2022
03 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
23 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
27 Mar 2021 CH01 Director's details changed for Mrs Lynda Anne Thomas on 25 March 2021
27 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
28 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
20 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
08 Apr 2016 AP01 Appointment of Mrs Lynda Anne Thomas as a director on 16 March 2016
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
30 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
06 Nov 2014 AP03 Appointment of Mr Robert Morfield as a secretary on 30 October 2014
06 Nov 2014 TM02 Termination of appointment of Louise Jenkinson as a secretary on 30 October 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014