CHARMHOPE LIMITED
Status | ACTIVE |
Company No. | 03390740 |
Category | Private Limited Company |
Incorporated | 23 Jun 1997 |
Age | 26 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CHARMHOPE LIMITED is an active private limited company with number 03390740. It was incorporated 26 years, 11 months, 12 days ago, on 23 June 1997. The company address is 3 Eastwood Court 3 Eastwood Court, Romsey, SO51 8JJ, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint person director company with name date
Date: 10 Jan 2024
Action Date: 06 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-06
Officer name: Mr Richard Stephen Goulden
Documents
Appoint person secretary company with name date
Date: 10 Jan 2024
Action Date: 06 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Scott Goulden
Appointment date: 2024-01-06
Documents
Termination secretary company with name termination date
Date: 10 Jan 2024
Action Date: 06 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-06
Officer name: Pinepave Limited
Documents
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-10
New address: 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
Old address: 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Scott Goulden
Change date: 2018-10-09
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Michael Goulden
Change date: 2018-09-21
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Stephen Goulden
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Scott Goulden
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 06 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 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: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Change person director company with change date
Date: 28 Aug 2013
Action Date: 24 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Scott Goulden
Change date: 2012-06-24
Documents
Change corporate secretary company with change date
Date: 28 Aug 2013
Action Date: 30 May 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Pinepave Limited
Change date: 2013-05-30
Documents
Change registered office address company with date old address
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-13
Old address: Westbury House 14 Bellevue Road Southampton Hampshire SO15 2AY
Documents
Accounts with accounts type total exemption small
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: 15 Aug 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 19 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Change person director company with change date
Date: 19 Jul 2011
Action Date: 24 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-24
Officer name: David Scott Goulden
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 30 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change corporate secretary company with change date
Date: 30 Jul 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-22
Officer name: Pinepave Limited
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-22
Officer name: Mr Christopher Goulden
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Appoint person director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Goulden
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david goulden / 24/06/2007
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts amended with made up date
Date: 09 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/06; full list of members
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/00; full list of members
Documents
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 13 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 04 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/98; full list of members
Documents
Legacy
Date: 04 Sep 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Legacy
Date: 04 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/98 to 31/12/97
Documents
Legacy
Date: 19 Nov 1997
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 19 Nov 1997
Category: Capital
Type: 88(2)P
Description: Ad 05/09/97--------- £ si 4@1=4 £ ic 2/6
Documents
Legacy
Date: 11 Sep 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 09/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ALLER COURT SOLAR PARK LIMITED
5TH FLOOR NORTH SIDE,LONDON,W1G 9DQ
Number: | 08264819 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER HOUSE, HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX
Number: | 10767616 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WIS ACCOUNTANCY LTD - NO 4 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN
Number: | 11051230 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PROVIDENCE ROAD,BROMSGROVE,B61 8EL
Number: | 10485673 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 08058127 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 PARK ROAD,ROSYTH,KY11 2JL
Number: | SL007329 |
Status: | ACTIVE |
Category: | Limited Partnership |