Advanced company searchLink opens in new window

CHARITES LIMITED

Company number 11277470

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2021 PSC04 Change of details for Mrs Siobhan Mary Quinlan as a person with significant control on 23 September 2021
30 Sep 2021 CH01 Director's details changed for Mr Derek Quinlan on 23 September 2021
03 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 3 August 2021
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2020 AD01 Registered office address changed from 20 Berkeley Square C/O Quinlan Real Estate Fifth Floor, 20 Berkeley Square London W1J 6EQ England to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2 September 2020
03 Aug 2020 CH01 Director's details changed for Mr Derek Quinlan on 31 July 2020
31 Jul 2020 PSC04 Change of details for Mrs Siobhan Mary Quinlan as a person with significant control on 15 March 2019
30 Jul 2020 CH01 Director's details changed for Mr Derek Quinlan on 1 March 2019
30 Jul 2020 CH01 Director's details changed for Mr Derek Quinlan on 15 June 2020
01 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
20 Jan 2020 CH01 Director's details changed for Mr Douglas John Maggs on 20 January 2020
20 Jan 2020 PSC04 Change of details for Mr Douglas John Maggs as a person with significant control on 20 January 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2019 AD01 Registered office address changed from 81 Piccadilly, London, 3rd Floor 81 Piccadilly London W1J 8HY United Kingdom to 20 Berkeley Square C/O Quinlan Real Estate Fifth Floor, 20 Berkeley Square London W1J 6EQ on 19 November 2019
18 Nov 2019 AD01 Registered office address changed from 5th Floor, 20 Berkeley Square, Mayfair, London W1J 6EQ England to 81 Piccadilly, London, 3rd Floor 81 Piccadilly London W1J 8HY on 18 November 2019
04 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 1
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 1
28 Feb 2019 PSC04 Change of details for Mrs Siobhan Mary Quinlan as a person with significant control on 28 February 2019
27 Feb 2019 PSC01 Notification of Siobhan Mary Quinlan as a person with significant control on 27 February 2019
27 Feb 2019 PSC01 Notification of Douglas John Maggs as a person with significant control on 27 February 2019
27 Feb 2019 PSC07 Cessation of Rafe Nicholas Lucien Barrington-Holt as a person with significant control on 27 February 2019
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 1
27 Jun 2018 TM01 Termination of appointment of Rafe Nicholas Lucien Barrington-Holt as a director on 27 June 2018