Advanced company searchLink opens in new window

19 CHARLOTTE ROAD LIMITED

Company number 06288563

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)
31 Jan 2024 TM02 Termination of appointment of Mark Bruckshaw as a secretary on 31 January 2024
21 Dec 2023 AD01 Registered office address changed from 318 Stratford Road Stratford Road Shirley Solihull B90 3DN England to 86 st. Marys Row Moseley Birmingham B13 9EF on 21 December 2023
20 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
04 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
18 Nov 2021 AA Accounts for a dormant company made up to 30 June 2021
30 Sep 2021 AP01 Appointment of Mr Greg Povey as a director on 27 September 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 30 June 2020
03 Jun 2021 TM02 Termination of appointment of Helen Jane Bruckshaw as a secretary on 2 June 2021
03 Jun 2021 AP03 Appointment of Mr Mark Bruckshaw as a secretary on 2 June 2021
05 Oct 2020 TM01 Termination of appointment of Alexander Olabode St Matthew-Daniel as a director on 5 October 2020
26 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
28 Feb 2018 CH03 Secretary's details changed for Mrs Helen Jane Partridge on 28 February 2018
28 Feb 2018 AA Micro company accounts made up to 30 June 2017
08 Sep 2017 AD01 Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA England to 318 Stratford Road Stratford Road Shirley Solihull B90 3DN on 8 September 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
05 Jun 2017 AD01 Registered office address changed from Flat 2 19 Charlotte Road Edgbaston Birmingham West Midlands B15 2NG to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on 5 June 2017
05 Jun 2017 AP03 Appointment of Mrs Helen Jane Partridge as a secretary on 5 June 2017
05 Jun 2017 TM02 Termination of appointment of David Geoffrey Schaffer as a secretary on 5 June 2017