Advanced company searchLink opens in new window

CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED

Company number 01389567

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)
24 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 14
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 14
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 CH01 Director's details changed for Mr Brian Gill on 21 May 2013
21 May 2013 AP01 Appointment of Mr Brian Gill as a director
21 May 2013 AP03 Appointment of Mr Brian Gill as a secretary
21 May 2013 TM02 Termination of appointment of Sheila Harding as a secretary
19 Dec 2012 TM01 Termination of appointment of Francis Le Cozannet as a director
28 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Feb 2012 AD01 Registered office address changed from 112a Wallasey Road (Entarnce Belvidere Road) Wallasey Wirral CH44 2AE on 13 February 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
10 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
10 Nov 2011 CH01 Director's details changed for Eileen Mary Pringle on 10 November 2011
10 Nov 2011 CH01 Director's details changed for Francis John Le Cozannet on 10 November 2011
10 Nov 2011 CH01 Director's details changed for Mr Trevor John Hargreaves on 10 November 2011
10 Nov 2011 CH01 Director's details changed for Mrs Sheila Harding on 10 November 2011
10 Nov 2011 CH01 Director's details changed for Raymond Hellon on 10 November 2011
10 Nov 2011 CH03 Secretary's details changed for Sheila Harding on 10 November 2011
10 Nov 2011 CH01 Director's details changed for Pamela Louise Elmer on 10 November 2011
10 Nov 2011 CH01 Director's details changed for Shelagh Jane Elizabeth Crosbie on 10 November 2011
23 Jun 2011 AP01 Appointment of Raymond Hellon as a director
31 May 2011 AD01 Registered office address changed from R F Frazer & Co 86-88 Wallasey Road Wallasey Wirral CH44 2EZ on 31 May 2011
16 Nov 2010 TM01 Termination of appointment of Edward Martin as a director