Advanced company searchLink opens in new window

CHARLES RIVER DEVELOPMENT LIMITED

Company number 03944511

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)
15 Oct 2018 PSC07 Cessation of Peter Lambertus as a person with significant control on 1 October 2018
12 Oct 2018 TM02 Termination of appointment of Ann W Lambertus as a secretary on 1 October 2018
12 Oct 2018 TM01 Termination of appointment of Peter K Lambertus as a director on 1 October 2018
11 Oct 2018 AP01 Appointment of Mr. John Plansky as a director on 1 October 2018
11 Oct 2018 AP01 Appointment of Mr. Lou Maiuri as a director on 1 October 2018
11 Oct 2018 AP01 Appointment of Mr. David Weber as a director on 1 October 2018
11 Oct 2018 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 20 Churchill Place London Canary Wharf E14 5HJ on 11 October 2018
07 Aug 2018 AA Full accounts made up to 31 December 2017
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
19 Sep 2017 AA Full accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
03 Aug 2015 AA Full accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
06 Sep 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 MR04 Satisfaction of charge 2 in full
06 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
28 Feb 2014 MR04 Satisfaction of charge 1 in full
27 Aug 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 AD01 Registered office address changed from Churchill House Chalvey Road East Slough Berkshire SL1 2LS on 5 April 2012
21 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
20 Jun 2011 AA Full accounts made up to 31 December 2010