CHARLTON HOUSE (HAYLING ISLAND) LTD
Status | ACTIVE |
Company No. | 03693597 |
Category | Private Limited Company |
Incorporated | 11 Jan 1999 |
Age | 25 years, 5 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
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
Capital allotment shares
Date: 04 Feb 2020
Action Date: 23 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-23
Capital : 200 GBP
Documents
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
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
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
Resolution
Date: 15 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. John Andrew Afford
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Nicola Dawn Kellett
Documents
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
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
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
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: 01 Apr 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
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
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
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
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
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
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
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
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
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
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary helen stocks
Documents
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
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director judith sutherland
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed martin wharton stocks
Documents
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
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/07; full list of members
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/06; full list of members
Documents
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
Legacy
Date: 22 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
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
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; full list of members
Documents
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
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
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
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
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/02; full list of members
Documents
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
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/01; full list of members
Documents
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
Legacy
Date: 15 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/00; full list of members
Documents
Legacy
Date: 04 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/00 to 31/12/99
Documents
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
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
Legacy
Date: 18 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11492004 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHARLOTTE STREET,FRASERBURGH,AB43 9JE
Number: | SC507156 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
23 PROSPECT ROAD,ST. ALBANS,AL1 2AT
Number: | 08351270 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SHORTLANDS,LONDON,W6 8DA
Number: | 04664435 |
Status: | ACTIVE |
Category: | Private Limited Company |