Advanced company searchLink opens in new window

CHARNWOOD TIES LIMITED

Company number 02588270

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)
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
10 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with updates
10 Feb 2020 PSC07 Cessation of Timothy Andrew Willis as a person with significant control on 5 April 2019
10 Feb 2020 PSC07 Cessation of Carole Ann Parsons as a person with significant control on 5 April 2019
10 Feb 2020 PSC01 Notification of Charles Potter as a person with significant control on 5 April 2019
06 Nov 2019 AD01 Registered office address changed from Cleaving Grange Nunburnholme York North Yorkshire YO42 1QE England to 8 Cardinals Court Cawood Selby North Yorkshire YO8 3TD on 6 November 2019
11 Jul 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 September 2019
29 Apr 2019 AD01 Registered office address changed from Cleaving Grange Farm Londesborough Nunburnholme York YO42 1QE England to Cleaving Grange Nunburnholme York North Yorkshire YO42 1QE on 29 April 2019
29 Apr 2019 AD01 Registered office address changed from 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR to Cleaving Grange Farm Londesborough Nunburnholme York YO42 1QE on 29 April 2019
26 Apr 2019 TM01 Termination of appointment of Timothy Andrew Willis as a director on 29 March 2019
26 Apr 2019 TM01 Termination of appointment of Carole Ann Parsons as a director on 29 March 2019
26 Apr 2019 TM02 Termination of appointment of Carole Ann Parsons as a secretary on 29 March 2019
26 Apr 2019 AP01 Appointment of Mr Charles Potter as a director on 29 March 2019
05 Mar 2019 AA Micro company accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
04 Apr 2018 AA Micro company accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
01 Feb 2018 PSC01 Notification of Timothy Andrew Willis as a person with significant control on 16 August 2017