CHARING DALE LIMITED
Status | ACTIVE |
Company No. | 05124235 |
Category | Private Limited Company |
Incorporated | 10 May 2004 |
Age | 20 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
CHARING DALE LIMITED is an active private limited company with number 05124235. It was incorporated 20 years, 25 days ago, on 10 May 2004. The company address is 368 Forest Road 368 Forest Road, E17 5JF.
Company Fillings
Accounts with accounts type small
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type small
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 26 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type small
Date: 18 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type small
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type small
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type small
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Change to a person with significant control
Date: 14 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Charing Holdinds Ltd
Change date: 2016-04-06
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 12 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051242350004
Documents
Mortgage satisfy charge full
Date: 12 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051242350003
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 May 2017
Action Date: 25 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-25
Charge number: 051242350005
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 May 2017
Action Date: 25 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051242350006
Charge creation date: 2017-05-25
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type full
Date: 08 Oct 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: 16 Jun 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type small
Date: 08 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: 20 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Change person director company with change date
Date: 20 May 2015
Action Date: 11 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yusuf Osman
Change date: 2014-05-11
Documents
Mortgage satisfy charge full
Date: 17 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 17 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2014
Action Date: 11 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-11
Charge number: 051242350004
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2014
Action Date: 03 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051242350003
Charge creation date: 2014-11-03
Documents
Accounts with accounts type full
Date: 01 Oct 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: 08 Jul 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type full
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Termination secretary company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emel Osman
Documents
Accounts with accounts type full
Date: 22 Jun 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: 10 Apr 2012
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type full
Date: 04 Oct 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: 03 Jun 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Change person director company with change date
Date: 03 Jun 2011
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-11
Officer name: Yusuf Osman
Documents
Change account reference date company previous extended
Date: 11 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-11-04
Documents
Accounts with accounts type small
Date: 06 Aug 2010
Action Date: 04 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-04
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change account reference date company previous shortened
Date: 26 Jan 2010
Action Date: 04 Nov 2009
Category: Accounts
Type: AA01
New date: 2009-11-04
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yusuf Osman
Documents
Accounts with accounts type full
Date: 11 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 May 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/12/04
Documents
Legacy
Date: 16 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 05/12/05 from: forest dene, holwood park avenue, orpington, kent BR6 8NG
Documents
Legacy
Date: 10 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 03/10/05 from: cobham terrace, bean road, greenhithe, kent DA9 9JB
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/05; full list of members
Documents
Resolution
Date: 11 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 16 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 20 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 May 2004
Category: Address
Type: 287
Description: Registered office changed on 20/05/04 from: carpenter court, 1 maple road, bramhall, stockport, cheshire SK7 2DH
Documents
Some Companies
42 GRANVILLE ROAD,CHESTER,CH1 4DD
Number: | 10581739 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU
Number: | 09530275 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHT DESIGN CONCEPTS LIMITED
2 GRAMMAR COURT MILL LANE,LEWES,BN8 4EG
Number: | 03511987 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 17,LONDON,SE16 7EE
Number: | 10462531 |
Status: | ACTIVE |
Category: | Private Limited Company |
LS ELECTRONICS ENGINEERING LTD
114 STONYLEE ROAD,GLASGOW,G67 2LU
Number: | SC524444 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,CALDICOT,NP26 5PW
Number: | 01852673 |
Status: | ACTIVE |
Category: | Private Limited Company |