Advanced company searchLink opens in new window

CHARINX DEVELOPMENTS LIMITED

Company number 05538301

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 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
10 Dec 2013 CH01 Director's details changed for Mr Stephen Richards Daniels on 8 December 2013
26 Sep 2013 TM01 Termination of appointment of Christopher Taylor as a director
26 Sep 2013 AP01 Appointment of Mr Stephen Richards Daniels as a director
29 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 12,500
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
24 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
09 May 2012 AA Total exemption full accounts made up to 30 September 2011
06 Dec 2011 TM01 Termination of appointment of Fiona Stockwell as a director
06 Dec 2011 AP01 Appointment of Mr Robert James Rickman as a director
25 Nov 2011 AP01 Appointment of Fiona Alison Stockwell as a director
24 Nov 2011 TM01 Termination of appointment of Robert Rickman as a director
24 Nov 2011 TM01 Termination of appointment of Mark Crowther as a director
04 Nov 2011 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011
13 Sep 2011 AP01 Appointment of Mr Robert James Rickman as a director
17 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
13 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
06 Apr 2011 CH04 Secretary's details changed
04 Apr 2011 CH01 Director's details changed for Mr Christopher James Taylor on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
26 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
25 May 2010 AA Total exemption full accounts made up to 30 September 2009