CHARACTER HOMES LTD.
Status | ACTIVE |
Company No. | 03678420 |
Category | Private Limited Company |
Incorporated | 03 Dec 1998 |
Age | 25 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CHARACTER HOMES LTD. is an active private limited company with number 03678420. It was incorporated 25 years, 5 months, 1 day ago, on 03 December 1998. The company address is 46 Holway Road, Sheringham, NR26 8HR, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 12 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination secretary company with name termination date
Date: 21 Apr 2022
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-14
Officer name: Sarah Jane Cliffe
Documents
Termination director company with name termination date
Date: 21 Apr 2022
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Jane Cliffe
Termination date: 2021-12-14
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person secretary company with change date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-08-26
Officer name: Sarah Jane Cliffe
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Jane Cliffe
Change date: 2021-08-26
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Address
Type: AD01
New address: 46 Holway Road Sheringham NR26 8HR
Old address: 9a Mount Street Cromer Norfolk NR27 9DB
Change date: 2021-08-26
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-26
Officer name: Mr Stephen Nicholas Cliffe
Documents
Mortgage satisfy charge full
Date: 24 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036784200017
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Mortgage satisfy charge full
Date: 02 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036784200018
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2020
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Mar 2018
Action Date: 19 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036784200018
Charge creation date: 2018-02-19
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Sep 2016
Action Date: 02 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036784200017
Charge creation date: 2016-09-02
Documents
Mortgage satisfy charge full
Date: 12 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Accounts with accounts type total exemption small
Date: 02 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage satisfy charge full
Date: 18 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 05 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036784200016
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Gazette filings brought up to date
Date: 30 Mar 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Change person secretary company with change date
Date: 26 Mar 2013
Action Date: 26 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-26
Officer name: Sarah Jane Cliffe
Documents
Legacy
Date: 05 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 01 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 07 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Nicholas Cliffe
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Jane Cliffe
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/05; full list of members
Documents
Legacy
Date: 23 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 03 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/03 to 30/09/03
Documents
Legacy
Date: 15 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 22 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/01; full list of members
Documents
Legacy
Date: 09 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 21 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 01 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/99; full list of members
Documents
Legacy
Date: 16 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/99 to 30/11/99
Documents
Legacy
Date: 28 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 03/12/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 04 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ARUNDEL PROPERTY FUND MANAGEMENT LIMITED
ASTON HOUSE,LONDON,N3 1LF
Number: | 06024811 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11670131 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIQUID VEHICLE PERFECTION CENTRES LIMITED
KNIGHSBRIDGE CAR PARK LEVEL 2,KNIGHTSBRIDGE,SW1X 8EA
Number: | 07663370 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTWAY ROAD MANAGEMENT COMPANY LIMITED
154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP
Number: | 06325829 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
138 QUAY ROAD,BRIDLINGTON,YO16 4JB
Number: | 05403755 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 10984190 |
Status: | ACTIVE |
Category: | Private Limited Company |