Advanced company searchLink opens in new window

CHARLESTON FINANCIAL LIMITED

Company number 09080268

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)
25 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
18 Mar 2024 CH01 Director's details changed for Ms Rachel Hutchison on 4 August 2018
22 Nov 2023 AD01 Registered office address changed from 9 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 22 November 2023
03 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
21 Oct 2022 AA Accounts for a dormant company made up to 30 June 2022
14 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
22 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
09 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
08 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
27 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Jul 2017 PSC01 Notification of James Hardwick as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
27 Jan 2017 AD01 Registered office address changed from Charleston House 13 High Street Hemel Hempstead Hertfordshire HP1 3AA England to 9 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 27 January 2017
26 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
25 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
25 Jul 2016 AD01 Registered office address changed from C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL England to Charleston House 13 High Street Hemel Hempstead Hertfordshire HP1 3AA on 25 July 2016
29 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Jul 2015 AD01 Registered office address changed from Unit 9 Media Village Liscombe Park Soulbury Bucks LU9 0GH to C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL on 21 July 2015
18 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
11 Jun 2014 AP01 Appointment of Ms Rachel Hutchison as a director