Advanced company searchLink opens in new window

CHARLTON PARK TRUSTEES 1 LIMITED

Company number 07685116

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)
08 Mar 2014 MR01 Registration of charge 076851160001
08 Mar 2014 MR01 Registration of charge 076851160002
03 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 6
03 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 6
27 Feb 2014 AP01 Appointment of The Rt Hon Michael John James George Robert Earl of Suffolk and Berkshire as a director
27 Feb 2014 AP01 Appointment of Sir David John Davies as a director
18 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
18 Jul 2013 CH04 Secretary's details changed for Pinepave Limited on 31 May 2013
02 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
21 Mar 2013 AP04 Appointment of Pinepave Limited as a secretary
21 Mar 2013 TM02 Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary
25 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
12 Jul 2011 AP01 Appointment of Dr Barry Edward Glazier as a director
12 Jul 2011 CERTNM Company name changed mensola co 108 LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
12 Jul 2011 TM01 Termination of appointment of Lester Aldridge (Management) Limited as a director
12 Jul 2011 TM01 Termination of appointment of Jeremy Allin as a director
28 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)