Advanced company searchLink opens in new window

JOHN CHARCOL GROUP LIMITED

Company number 09154850

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)
22 Apr 2024 AP01 Appointment of Lisa Zina Walklin-Knight as a director on 4 April 2024
22 Apr 2024 AP01 Appointment of Mr Christopher Wallis as a director on 4 April 2024
15 Apr 2024 AP01 Appointment of Mr Jeremy Paul Gibson as a director on 4 April 2024
15 Apr 2024 AP01 Appointment of Mr Simon David Embley as a director on 4 April 2024
15 Apr 2024 TM01 Termination of appointment of Nicholas Paul David Winks as a director on 4 April 2024
15 Apr 2024 TM01 Termination of appointment of Andrew Strickland as a director on 4 April 2024
15 Apr 2024 TM01 Termination of appointment of Andrew Phillip Pearson as a director on 4 April 2024
15 Apr 2024 PSC02 Notification of Pivotal Growth Limited as a person with significant control on 4 April 2024
15 Apr 2024 PSC07 Cessation of Palatine Private Equity Llp as a person with significant control on 4 April 2024
15 Apr 2024 MR04 Satisfaction of charge 091548500001 in full
26 Mar 2024 AD01 Registered office address changed from St Helens 1 Undershaft London EC3P 3DQ England to Unit a Drivers Wharf Northam Road Southampton Hampshire SO14 0PF on 26 March 2024
06 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
28 Jul 2023 SH06 Cancellation of shares. Statement of capital on 29 March 2021
  • GBP 35,190.36
15 Mar 2023 PSC05 Change of details for Palatine Private Equity Llp as a person with significant control on 24 December 2021
08 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
05 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
01 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
10 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
07 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Apr 2021 TM01 Termination of appointment of Luke Somerset as a director on 15 April 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement made 23/03/2021
11 Feb 2021 AA Group of companies' accounts made up to 31 March 2020
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 36,348.36
16 Dec 2020 MA Memorandum and Articles of Association