Advanced company searchLink opens in new window

CHARLESTOWN LTD

Company number 04680474

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)
20 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
03 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
13 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
22 Mar 2012 CH03 Secretary's details changed for Robert Mark Chapman on 20 March 2012
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Feb 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Richard John Lofthouse on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Robert Mark Chapman on 24 February 2010
05 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
12 Jun 2009 395 Particulars of a mortgage or charge / charge no: 4
04 Jun 2009 395 Particulars of a mortgage or charge / charge no: 3
26 Feb 2009 363a Return made up to 23/02/09; full list of members
12 Jan 2009 287 Registered office changed on 12/01/2009 from 9 briar rhydding baildon shipley west yorkshire BD17 7JW
18 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
22 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
27 Feb 2008 363a Return made up to 23/02/08; full list of members