Advanced company searchLink opens in new window

CHARLESTON HOLDINGS LIMITED

Company number SC019536

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)
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2022
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 22 April 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2022
20 May 2020 PSC07 Cessation of Susan Jayne Whitney Leslie as a person with significant control on 3 May 2019
20 May 2020 PSC01 Notification of Iain Martin Leslie as a person with significant control on 3 May 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2022
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 22 April 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2022
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2022
02 Oct 2017 AP01 Appointment of Mrs Sarah Anne Frances Robson as a director on 30 September 2017
02 Oct 2017 TM01 Termination of appointment of William Farquhar Brand as a director on 30 September 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jun 2017 CS01 22/04/17 Statement of Capital gbp 100000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2022
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/01/2022
27 Jun 2017 PSC01 Notification of Sarah Annefrances Robson as a person with significant control on 1 April 2017
27 Jun 2017 PSC01 Notification of Susan Jayne Whitney Leslie as a person with significant control on 1 April 2017
27 Jun 2017 PSC04 Change of details for William Alistair Brfand as a person with significant control on 1 April 2017
26 Jun 2017 PSC01 Notification of William Alistair Brfand as a person with significant control on 1 April 2017
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/02/2022
15 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/02/2022
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/02/2022
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012