CHARIVARI LIMITED
Status | ACTIVE |
Company No. | 04643254 |
Category | Private Limited Company |
Incorporated | 21 Jan 2003 |
Age | 21 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CHARIVARI LIMITED is an active private limited company with number 04643254. It was incorporated 21 years, 4 months, 13 days ago, on 21 January 2003. The company address is 207 Queens Park Avenue, Bournemouth, BH8 9HD, England.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Address
Type: AD01
Old address: Beaufort House 2 Cornmarket Court Wimborne Dorset BH21 1JL England
New address: 207 Queens Park Avenue Bournemouth BH8 9HD
Change date: 2024-03-12
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 30 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-30
Documents
Notification of a person with significant control
Date: 30 Oct 2023
Action Date: 24 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-24
Psc name: Christopher Michael Stone
Documents
Appoint person director company with name date
Date: 01 Aug 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Michael Stone
Appointment date: 2023-07-24
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 30 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type dormant
Date: 24 Oct 2018
Action Date: 30 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-30
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
New address: Beaufort House 2 Cornmarket Court Wimborne Dorset BH21 1JL
Old address: Millstream House 39a East Street Wimborne Dorset BH21 1DX
Change date: 2018-02-21
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type dormant
Date: 23 Jan 2018
Action Date: 30 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-30
Documents
Change account reference date company previous shortened
Date: 31 Oct 2017
Action Date: 30 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-30
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Change person director company with change date
Date: 06 Mar 2013
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-21
Officer name: David Massot
Documents
Change person secretary company with change date
Date: 06 Mar 2013
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-21
Officer name: Christopher Michael Stone
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date
Date: 24 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-03
Old address: 207 Queens Park Avenue Bournemouth Dorset BH8 9HD
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Gazette filings brought up to date
Date: 21 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/04; full list of members
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
APARTMENT 5,LONDON,SW15 2DU
Number: | 10407563 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CLUNY SQUARE,MORAY,AB56 1AH
Number: | SC267451 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELDHOUSE DEVELOPMENTS LIMITED
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 04695482 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 BELMORE AVENUE,HAYES,UB4 0RD
Number: | 08970628 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 86, IONIAN BUILDING, 45, NARROW STREET,,LONDON,E14 8DW
Number: | 11433562 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LAING PLACE,DUNDEE,DD3 7BY
Number: | SC599951 |
Status: | ACTIVE |
Category: | Private Limited Company |