25 CHARLTON ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02661248 |
Category | Private Limited Company |
Incorporated | 07 Nov 1991 |
Age | 32 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
25 CHARLTON ROAD MANAGEMENT LIMITED is an active private limited company with number 02661248. It was incorporated 32 years, 5 months, 21 days ago, on 07 November 1991. The company address is 25a Charlton Road, London, SE3 7EU, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type dormant
Date: 31 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 10 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Ringley Shadow Directors Limited
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type dormant
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Address
Type: AD01
New address: 25a Charlton Road London SE3 7EU
Old address: Ringley House 349 Royal College Street Camden Town London NW1 9QS
Change date: 2021-11-08
Documents
Termination secretary company with name termination date
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ringley Limited
Termination date: 2021-11-08
Documents
Appoint person secretary company with name date
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-11-03
Officer name: Miss Ailsa Joy Mccaughrean
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type dormant
Date: 28 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change corporate secretary company with change date
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ringley Limited
Change date: 2020-01-28
Documents
Confirmation statement with updates
Date: 28 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Change person director company with change date
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-25
Officer name: Simone Stephney- White
Documents
Change person director company with change date
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-25
Officer name: Mr Christopher Parker
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-09
Officer name: Ms Ailsa Joy Mccaughrean
Documents
Termination director company with name termination date
Date: 22 May 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-25
Officer name: Monica Lanata
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type dormant
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type dormant
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Change person director company with change date
Date: 19 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-15
Officer name: Simone Stephney- White
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Monica Lanata
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Appoint corporate director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ringley Shadow Directors Limited
Documents
Appoint corporate secretary company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ringley Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Address
Type: AD01
Old address: 25 Charlton Road Blackheath London SE3 7EU
Change date: 2013-10-17
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Termination secretary company with name
Date: 02 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Monica Lanata
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2009
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person director company with change date
Date: 19 Dec 2009
Action Date: 19 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Parker
Change date: 2009-12-19
Documents
Change person director company with change date
Date: 19 Dec 2009
Action Date: 19 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-19
Officer name: Simone Stephney- White
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed monica patricia lanata
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary simon james hunter logged form
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/06; full list of members
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/05; full list of members
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/99; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/98; no change of members
Documents
Accounts with accounts type small
Date: 27 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 25 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/96; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type small
Date: 31 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 25 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/94; no change of members
Documents
Accounts with accounts type full
Date: 18 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/93; full list of members
Documents
Resolution
Date: 07 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 14 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/92; full list of members
Documents
Legacy
Date: 29 May 1992
Category: Capital
Type: 88(2)R
Description: Ad 26/12/91--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 29 May 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 13 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
UNIT 14 CHELMSLEY WOOD INDUSTRIAL ESTATE,BIRMINGHAM,B37 6QQ
Number: | 07758743 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BLUE COAT,YORK,YO19 5WA
Number: | 09860240 |
Status: | ACTIVE |
Category: | Private Limited Company |
336 PINNER ROAD,HARROW,HA1 4LB
Number: | 08743624 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH ELMS TREE SURGERY LIMITED
3 KENSWORTH GATE,DUNSTABLE,LU6 3HS
Number: | 05008478 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICES 9-11 MOY ROAD BUSINESS CENTRE,CARDIFF,CF15 7QR
Number: | 11596632 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09298491 |
Status: | ACTIVE |
Category: | Private Limited Company |