Advanced company searchLink opens in new window

CHARLESTON FINANCIAL SERVICES LIMITED

Company number 07038315

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 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2016
  • GBP 2,502
09 Apr 2024 SH03 Purchase of own shares.
08 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dividend 26/03/2024
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2024 SH06 Cancellation of shares. Statement of capital on 26 March 2024
  • GBP 2,506
01 Feb 2024 MR04 Satisfaction of charge 070383150001 in full
22 Nov 2023 AD01 Registered office address changed from 9 Copperhouse Court Caldecotte Milton Keynes MK7 8NL England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 22 November 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
07 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
10 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with updates
27 May 2022 SH03 Purchase of own shares.
24 May 2022 SH06 Cancellation of shares. Statement of capital on 6 May 2022
  • GBP 2,506
16 May 2022 TM01 Termination of appointment of Christopher Hardwick as a director on 6 May 2022
16 May 2022 TM01 Termination of appointment of Christina Mary Hardwick as a director on 6 May 2022
06 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
05 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
15 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 2,508
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2,506
22 Jan 2021 AP01 Appointment of Mrs Christina Mary Hardwick as a director on 1 November 2020
22 Jan 2021 MR01 Registration of charge 070383150003, created on 8 January 2021
22 Jan 2021 MR01 Registration of charge 070383150004, created on 8 January 2021
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2,504
20 Jan 2021 AP01 Appointment of Mr Christopher Hardwick as a director on 1 November 2020
06 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates