CHARMTAILOR PROPERTY MANAGEMENT LIMITED

Thistledown Barn Holcot Lane Thistledown Barn Holcot Lane, Northampton, NN6 0BG, Northamptonshire, United Kingdom
StatusACTIVE
Company No.04134772
Category
Incorporated03 Jan 2001
Age23 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

CHARMTAILOR PROPERTY MANAGEMENT LIMITED is an active with number 04134772. It was incorporated 23 years, 4 months, 5 days ago, on 03 January 2001. The company address is Thistledown Barn Holcot Lane Thistledown Barn Holcot Lane, Northampton, NN6 0BG, Northamptonshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Hewitt

Appointment date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Carol Anne Feben

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Dr Chris Lloyd-Staples

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Anthony Elsby

Termination date: 2021-11-01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-04

Officer name: Mr Carl Anthony Elsby

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Anthony Elsby

Change date: 2021-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

New address: Thistledown Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG

Old address: C/O the Dell High Street Earls Barton Northampton Northamptonshire NN6 0JQ

Change date: 2021-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Mrs Shirley Anne Greenwood

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-15

Officer name: Philip Charles Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-19

Officer name: Mrs Carol Anne Feben

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Feben

Termination date: 2016-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-12

Officer name: Clare Lissanne Elsby

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-05

New address: C/O the Dell High Street Earls Barton Northampton Northamptonshire NN6 0JQ

Old address: C/O Elsby & Co (Sywell) Limited Thistle Down Barn Holcot Lane Northampton Northamptonshire NN6 0BG

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Banks

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Banks

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/01/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/01/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/01/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/01/06

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 20/10/05 from: 12 needham road london W11 2RP

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/01/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/01/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/01/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/01/02

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 21/01/02 from: bear yard orange street uppingham rutland LE15 9RB

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 27/04/01 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 03 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVARIAN PROPERTIES LTD

308 ALBERT DRIVE,GLASGOW,G41 5RS

Number:SC248314
Status:ACTIVE
Category:Private Limited Company

K&K BUILDING SERVICES LTD

SPM SERVICES LTD, REAR OF NO 2,LONDON,N11 3HT

Number:09854328
Status:ACTIVE
Category:Private Limited Company

KT GLOBAL SOLUTIONS LIMITED

OAKMERE POPES OAK FARM COWFOLD ROAD,WEST GRINSTEAD,RH13 8LU

Number:04464286
Status:ACTIVE
Category:Private Limited Company

MILLARD BOOKKEEPING & ACCOUNTANCY LTD

27 BILBERRY GROVE,TAUNTON,TA1 3XN

Number:09551153
Status:ACTIVE
Category:Private Limited Company

RAYGUARD LIMITED

416 GREEN LANE,ILFORD,IG3 9JX

Number:06928260
Status:ACTIVE
Category:Private Limited Company

ROTAMIC HOLDINGS LIMITED

LITTLE MOOR HOUSE FALCON ROAD,EXETER,EX2 7LB

Number:09032245
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