Advanced company searchLink opens in new window

CHARMIAN NEVINS DEVELOPMENTS LIMITED

Company number 05839176

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)
18 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 Sep 2023 LIQ01 Declaration of solvency
09 Sep 2023 600 Appointment of a voluntary liquidator
09 Sep 2023 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Kre Corporate Recovery Limited Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 9 September 2023
09 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-22
03 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
09 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
03 Nov 2022 TM01 Termination of appointment of Ctc Directorships Ltd as a director on 3 November 2022
03 Nov 2022 TM01 Termination of appointment of Roger Skeldon as a director on 3 November 2022
03 Nov 2022 AP01 Appointment of Mr Edward William Mole as a director on 3 November 2022
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
09 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
26 Nov 2020 TM01 Termination of appointment of Frank Scanlon as a director on 22 October 2020
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
11 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
01 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with updates
24 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Jul 2017 PSC01 Notification of Charmian Mary Nevins as a person with significant control on 7 June 2017
03 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with updates