- Company Overview for CHARLTON PARK TRUSTEES 1 LIMITED (07685116)
- Filing history for CHARLTON PARK TRUSTEES 1 LIMITED (07685116)
- People for CHARLTON PARK TRUSTEES 1 LIMITED (07685116)
- Charges for CHARLTON PARK TRUSTEES 1 LIMITED (07685116)
- More for CHARLTON PARK TRUSTEES 1 LIMITED (07685116)
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
|
|
03 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 3 December 2013
|
|
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
|
|
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
|