- Company Overview for CHARLIE & HUNTER LIMITED (09048641)
- Filing history for CHARLIE & HUNTER LIMITED (09048641)
- People for CHARLIE & HUNTER LIMITED (09048641)
- More for CHARLIE & HUNTER LIMITED (09048641)
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
|
|
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
|
|
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
|