Advanced company searchLink opens in new window

CHARLTON COURT CARE HOME LIMITED

Company number 07632558

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)
27 Jan 2017 AA Accounts for a small company made up to 30 April 2016
07 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
09 Feb 2016 AA Accounts for a small company made up to 30 April 2015
15 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
30 Jan 2015 AA Accounts for a small company made up to 30 April 2014
13 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
05 Feb 2014 AA Accounts for a small company made up to 30 April 2013
05 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
01 Feb 2013 AA Accounts for a small company made up to 30 April 2012
14 Jan 2013 AP01 Appointment of Mrs Pearl Lorraine Jackson as a director
07 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
07 Nov 2011 AA01 Current accounting period shortened from 31 May 2012 to 30 April 2012
07 Nov 2011 AP04 Appointment of Kerry Secretarial Services Ltd as a secretary
28 Jun 2011 AP01 Appointment of William Jeremy Davies as a director
28 Jun 2011 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
28 Jun 2011 TM01 Termination of appointment of Travers Smith Limited as a director
28 Jun 2011 TM01 Termination of appointment of Ruth Bracken as a director
28 Jun 2011 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
28 Jun 2011 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 28 June 2011
23 Jun 2011 CERTNM Company name changed de facto 1863 LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
23 Jun 2011 CONNOT Change of name notice
12 May 2011 NEWINC Incorporation