CHARLES ANTHONY LIMITED
Status | ACTIVE |
Company No. | 03640861 |
Category | Private Limited Company |
Incorporated | 30 Sep 1998 |
Age | 25 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CHARLES ANTHONY LIMITED is an active private limited company with number 03640861. It was incorporated 25 years, 8 months, 16 days ago, on 30 September 1998. The company address is 323a Fulham Road, London, SW10 9QL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-14
New address: 323a Fulham Road London SW10 9QL
Old address: Flat 5 323a Fulham Road London SW10 9QL England
Documents
Change account reference date company current extended
Date: 27 Sep 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 25 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-07
Officer name: Mr William Edwyn Archibald Anthony
Documents
Termination secretary company with name termination date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-07
Officer name: Jennifer Inez Mary Hamer
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
New address: Flat 5 323a Fulham Road London SW10 9QL
Change date: 2020-12-04
Old address: Flat 5 323a Fulham Road London SW10 9QL England
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
Old address: 10 Queen Street Place London EC4R 1AG United Kingdom
Change date: 2020-12-04
New address: Flat 5 323a Fulham Road London SW10 9QL
Documents
Accounts with accounts type dormant
Date: 11 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-31
Officer name: Mr Charles Edwyn Anthony
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-31
Officer name: Mr Charles Edwyn Anthony
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-31
Psc name: Mr Charles Edwyn Anthony
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-31
Psc name: Mr Charles Edwyn Anthony
Documents
Accounts with accounts type dormant
Date: 16 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type dormant
Date: 02 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Old address: 26 Red Lion Square London WC1R 4AG
Change date: 2017-12-18
New address: 10 Queen Street Place London EC4R 1AG
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 27 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
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 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 30 Jun 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: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 16 Sep 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: 10 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Old address: Fairfax House 15 Fulwood Place London WC1V 6AY
Change date: 2013-10-01
Documents
Accounts with accounts type dormant
Date: 26 Sep 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: 19 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 12 Sep 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 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 26 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: 13 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/03; full list of members
Documents
Legacy
Date: 22 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/01; full list of members
Documents
Legacy
Date: 14 May 2001
Category: Address
Type: 287
Description: Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL
Documents
Accounts with accounts type full
Date: 20 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/00; full list of members
Documents
Resolution
Date: 29 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 10 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/99; full list of members
Documents
Resolution
Date: 15 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 31/12/99
Documents
Legacy
Date: 12 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/09/98--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WARDEN HOUSE, 37,COLCHESTER,CO3 3LX
Number: | 09904362 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 EATON COURT ROAD, COLMWORTH BUSINESS PARK,ST. NEOTS,PE19 8ER
Number: | 03309508 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 COMMERCIAL,PADDOCK WOOD,TN12 6DS
Number: | 09572330 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 112, 28A CHURCH ROAD,STANMORE,HA7 4AW
Number: | 07233024 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 2497 BUILDING 4,WATFORD,WD18 1YY
Number: | 03895064 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 6, MCF COMPLEX,KIDDERMINSTER,DY10 1AQ
Number: | 11888389 |
Status: | ACTIVE |
Category: | Private Limited Company |