CHARLTON HOUSE (HAYLING ISLAND) LTD

Charlton House Charlton House, Hayling Island, PO11 9EX, Hampshire, United Kingdom
StatusACTIVE
Company No.03693597
CategoryPrivate Limited Company
Incorporated11 Jan 1999
Age25 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

CHARLTON HOUSE (HAYLING ISLAND) LTD is an active private limited company with number 03693597. It was incorporated 25 years, 5 months, 1 day ago, on 11 January 1999. The company address is Charlton House Charlton House, Hayling Island, PO11 9EX, Hampshire, United Kingdom.



Company Fillings

Certificate change of name company

Date: 14 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charlton house b&b LTD.\certificate issued on 14/03/24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2022

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Annette Meryl Marshall

Cessation date: 2021-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-23

Officer name: Annette Meryl Marshall

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 23 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-23

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Annette Meryl Marshall

Notification date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 15 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mrs. Annette Meryl Marshall

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

New address: Charlton House 22 Hollow Lane Hayling Island Hampshire PO11 9EX

Old address: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ

Change date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Dawn Kellett

Termination date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-25

Officer name: John Andrew Afford

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Change sail address company with new address

Date: 30 Mar 2016

Category: Address

Type: AD02

New address: Charlton House 22 Hollow Lane Hayling Island Hampshire PO11 9EX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-15

Officer name: Mr Martin Wharton Stocks

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2015

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin Wharton Stocks

Change date: 2014-08-15

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Old address: Inglewood Station Road Bramley Guildford Surrey GU5 0AY England

Change date: 2013-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. John Andrew Afford

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Nicola Dawn Kellett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed martin stocks management LIMITED\certificate issued on 26/10/10

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Wharton Stocks

Change date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 23 Mar 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-03-23

Officer name: Mr Martin Wharton Stocks

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stocks and sutherland marketing LIMITED\certificate issued on 01/08/09

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 17/07/2009 from 14 carlson court 116 putney bridge road london SW15 2NG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary helen stocks

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Address

Type: 287

Description: Registered office changed on 09/05/2008 from inglewood station road bramley surrey GU5 0AY

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director judith sutherland

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed martin wharton stocks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 08/07/02 from: inglewood station road bramley surrey GU5 0AY

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/00 to 31/12/99

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stocks and sutherland LIMITED\certificate issued on 28/01/99

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 18/01/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Jan 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E1 MYKR LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11492004
Status:ACTIVE
Category:Private Limited Company

J P FISHING LTD

4 CHARLOTTE STREET,FRASERBURGH,AB43 9JE

Number:SC507156
Status:ACTIVE
Category:Private Limited Company

LAINSTON COMMERCIAL LIMITED

FIRST FLOOR OXFORD HOUSE,SOUTHAMPTON,SO14 3EJ

Number:10229707
Status:ACTIVE
Category:Private Limited Company

PARK & BAILEY (COMMERCIAL) LIMITED LIABILITY PARTNERSHIP

KINGFISHER HOUSE,HAYWARDS HEATH WEST SUSSEX,RH17 7QX

Number:OC300378
Status:ACTIVE
Category:Limited Liability Partnership

PHI SIRIUS LTD

23 PROSPECT ROAD,ST. ALBANS,AL1 2AT

Number:08351270
Status:ACTIVE
Category:Private Limited Company

THESAURUS SOFTWARE LTD

3 SHORTLANDS,LONDON,W6 8DA

Number:04664435
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