Advanced company searchLink opens in new window

CHARLTON’S BONDS MANAGEMENT LIMITED

Company number 10900914

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)
02 Feb 2024 CS01 Confirmation statement made on 3 December 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 August 2022
13 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
04 Jul 2022 AA Micro company accounts made up to 31 August 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
27 May 2021 AD01 Registered office address changed from 101 Percy Street Newcastle upon Tyne Tyne and Wear NE1 7RY to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 27 May 2021
14 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 August 2019
11 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
30 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
10 May 2019 AA Total exemption full accounts made up to 31 August 2018
11 Oct 2018 AP04 Appointment of Walton Robinson Limited as a secretary on 24 September 2018
19 Sep 2018 CS01 Confirmation statement made on 3 May 2018 with updates
18 Sep 2018 AD01 Registered office address changed from 45 Castledene Court South Gosforth Newcastle upon Tyne NE3 1NZ United Kingdom to 101 Percy Street Newcastle upon Tyne Tyne and Wear NE1 7RY on 18 September 2018
04 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-04
  • GBP 22