Advanced company searchLink opens in new window

CHARLIE & HUNTER LIMITED

Company number 09048641

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)
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
22 Aug 2022 AA Micro company accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
04 Nov 2021 AA Micro company accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
27 Aug 2019 AA Micro company accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
01 Aug 2018 AA Micro company accounts made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
23 Aug 2017 AA Micro company accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
06 Jun 2016 CH01 Director's details changed for Mrs Kelly Louise Gee on 6 June 2016
06 Jun 2016 CH01 Director's details changed for Mr Richard John Gee on 6 June 2016
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
25 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
22 Oct 2014 AD01 Registered office address changed from 14 Meredith Mews Brockley Road London SE4 2SL England to St Mary's Lodge 43a Bicester Road Oakley Aylesbury Buckinghamshire HP18 9QF on 22 October 2014
09 Jul 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
09 Jul 2014 AD01 Registered office address changed from the Courtyard High Street Ascot Berkshire SL5 7HP England on 9 July 2014
23 May 2014 AD01 Registered office address changed from 14 Meredith Mews Brockley Road London London SE4 2SL England on 23 May 2014
20 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)