HOME CHARM GROUP TRUSTEES LIMITED

Witan Gate House Witan Gate House, Milton Keynes, MK9 1BA, United Kingdom
StatusDISSOLVED
Company No.01915772
CategoryPrivate Limited Company
Incorporated22 May 1985
Age38 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 9 months, 27 days

SUMMARY

HOME CHARM GROUP TRUSTEES LIMITED is an dissolved private limited company with number 01915772. It was incorporated 38 years, 11 months, 7 days ago, on 22 May 1985 and it was dissolved 4 years, 9 months, 27 days ago, on 02 July 2019. The company address is Witan Gate House Witan Gate House, Milton Keynes, MK9 1BA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Haydon

Termination date: 2018-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter-John Charles Davis

Termination date: 2018-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Haydon

Appointment date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damian Garry Mcgloughlin

Appointment date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Rodney John Boys

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Charles Coleman

Appointment date: 2017-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Mar 2017

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-06-15

Officer name: A G Secretarial Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rodney John Boys

Change date: 2016-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

Old address: 500-600 Witan Gate Milton Keynes MK9 1BA United Kingdom

New address: Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA

Change date: 2016-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-23

New address: 500-600 Witan Gate Milton Keynes MK9 1BA

Old address: Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-13

Officer name: Mr Rodney John Boys

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Donald Fuller Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-27

Officer name: Mr Peter-John Charles Davis

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-27

Officer name: Mr Rodney John Boys

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter-John Charles Davis

Change date: 2016-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter-John Charles Davis

Appointment date: 2016-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-27

Officer name: Rodney John Boys

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-27

Officer name: Ag Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-27

Officer name: Deborah Pamela Hamilton

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Pamela Hamilton

Termination date: 2016-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deborah Pamela Hamilton

Appointment date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Paul Henry Shenton

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-11

Officer name: Penelope Ann Mckelvey

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-11

Officer name: Miss Deborah Pamela Hamilton

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2014

Action Date: 01 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Henry Shenton

Change date: 2014-01-22

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-22

Officer name: Donald Fuller Davis

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2013

Action Date: 02 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-02

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Parker

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Henry Shenton

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Parker

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Penelope Ann Mckelvey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Adams

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Fuller Davis

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2012

Action Date: 03 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2011

Action Date: 26 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Adams

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Gresham

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2010

Action Date: 27 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Gresham

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Alexander Parker

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Philip Alexander Parker

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed philip alexander parker

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael willis

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2008

Action Date: 01 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-01

Documents

View document PDF

Resolution

Date: 23 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2007

Action Date: 03 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-03

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 27/03/07 from: avebury, 489-499 avebury boulevard, saxon gate west central milton keynes buckinghamshire MK9 2NW

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 22/09/05 from: beddington house railway approach wallington surrey SM6 0HB

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2003

Action Date: 01 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-01

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/03; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 28/02/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2002

Action Date: 02 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-02

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/03/02 to 31/01/02

Documents

View document PDF


Some Companies

4 - 6 GILLYGATE LIMITED

4 CARR LANE,YORK,YO26 5HU

Number:11172207
Status:ACTIVE
Category:Private Limited Company

CELTIC WAY LIMITED

9 TUNNICLIFFE WAY,UTTOXETER,ST14 5NP

Number:11136803
Status:ACTIVE
Category:Private Limited Company

HBP SYSTEMS GROUP LIMITED

ENTERPRISE HOUSE,WOODHOUSE ROAD, SCUNTHORPE,DN16 1BD

Number:00966229
Status:ACTIVE
Category:Private Limited Company

JME CONTROLS LIMITED

UNIT 32, BLYTHE BUSINESS PARK BLYTHE PARK, CRESSWELL LANE,STOKE-ON-TRENT,ST11 9RD

Number:08908152
Status:ACTIVE
Category:Private Limited Company

JOE RAYMOND ESTATES LTD

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:07561966
Status:ACTIVE
Category:Private Limited Company

MARK CARS LIMITED

174 THE PARKWAY,SLOUGH,SL0 0RG

Number:11116512
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source