Advanced company searchLink opens in new window

CHARLTON PARK TRUSTEES 3 LIMITED

Company number 07838195

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)
21 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
21 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
16 Nov 2018 CH04 Secretary's details changed for Pinepave Limited on 8 November 2018
24 Apr 2018 TM01 Termination of appointment of Lester Aldridge Trust Company as a director on 24 April 2018
24 Apr 2018 AP01 Appointment of Mr Jacob William Rees-Mogg as a director on 24 April 2018
05 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
10 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
13 Feb 2017 MR01 Registration of charge 078381950005, created on 7 February 2017
28 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
24 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
20 Apr 2016 MR01 Registration of charge 078381950004, created on 8 April 2016
18 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
20 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 8
23 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Feb 2015 CH01 Director's details changed for Mr Barry Edward Glazier on 2 February 2015
02 Jan 2015 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 8
27 Oct 2014 AD01 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 27 October 2014
07 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
08 Mar 2014 MR01 Registration of charge 078381950001
08 Mar 2014 MR01 Registration of charge 078381950003
08 Mar 2014 MR01 Registration of charge 078381950002
03 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 8
03 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 8
27 Feb 2014 AP01 Appointment of Mr Jake William Hogarth Irwin as a director
27 Feb 2014 AP01 Appointment of The Rt Hon Michael John James George Robert Earl of Suffolk and Berkshire as a director