Advanced company searchLink opens in new window

CHARLTON GREEN PROPERTIES LIMITED

Company number 03762106

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 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Jan 2016 AA Total exemption small company accounts made up to 4 January 2016
21 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 4 January 2016
19 Jan 2016 AD01 Registered office address changed from C/O a Abdullah Byways Links Road Bramley Guildford Surrey GU5 0AL to 68 Ship Street Brighton East Sussex BN1 1AE on 19 January 2016
11 Jan 2016 4.70 Declaration of solvency
11 Jan 2016 600 Appointment of a voluntary liquidator
11 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-04
11 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 April 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000

Statement of capital on 2015-12-11
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11TH December 2015
05 Jan 2015 AAMD Amended total exemption full accounts made up to 31 March 2013
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 April 2014
25 Jun 2014 AP03 Appointment of Mrs Neerja Pugalia as a secretary
25 Jun 2014 TM02 Termination of appointment of Ahmed Abdullah as a secretary
26 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2014
04 Feb 2014 MR04 Satisfaction of charge 3 in full
04 Feb 2014 MR04 Satisfaction of charge 4 in full
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
14 Jul 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
09 Apr 2013 MR04 Satisfaction of charge 1 in full
04 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
24 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3