MAURICE CHARGE LIMITED

5 Beaumont Gate 5 Beaumont Gate, Radlett, WD7 7AR, England
StatusACTIVE
Company No.05669624
CategoryPrivate Limited Company
Incorporated09 Jan 2006
Age18 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

MAURICE CHARGE LIMITED is an active private limited company with number 05669624. It was incorporated 18 years, 5 months, 5 days ago, on 09 January 2006. The company address is 5 Beaumont Gate 5 Beaumont Gate, Radlett, WD7 7AR, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-01

Psc name: Mr Christian Edward White

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Christian Edward White

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

New address: 5 Beaumont Gate Shenley Hill Radlett WD7 7AR

Old address: 34 Amwell End Ware Hertfordshire SG12 9HW England

Change date: 2023-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-15

New address: 34 Amwell End Ware Hertfordshire SG12 9HW

Old address: 34 Amwell End Ware SG12 9HU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christian Edward White

Change date: 2020-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-04

Officer name: Christian Edward White

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 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: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice George Charge

Termination date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice George Charge

Appointment date: 2017-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Jessie Dangerfield

Termination date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-25

Officer name: Mt Christopher Edward White

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gorsuch

Termination date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mt Christopher Edward White

Appointment date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-09

New address: 34 Amwell End Ware SG12 9HU

Old address: 61 Meadway Harpenden Herts AL5 1JH

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice George Charge

Termination date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gorsuch

Appointment date: 2016-11-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-28

Officer name: Mrs Carol Jessie Dangerfield

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Jessie Dangerfield

Termination date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 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: 14 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 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: 13 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 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: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 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: 17 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 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: 13 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 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: 14 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Maurice George Charge

Documents

View document PDF

Change sail address company

Date: 11 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 05/08/2009 from 115 rye road hoddesdon hertfordshire EN11 0JP

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/01/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 09 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUMONTS EXECUTIVE LTD

450 REGUS ABBEY HOUSE,WEST DRAYTON,UB7 0EB

Number:08700092
Status:ACTIVE
Category:Private Limited Company

KEENEY CONSTRUCTION LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:02044981
Status:ACTIVE
Category:Private Limited Company

KI-EC LTD

209 WESTLAKE AVENUE,PETERBOROUGH,PE7 8LN

Number:06846472
Status:ACTIVE
Category:Private Limited Company

N R BINNIE LIMITED

REX BUILDINGS,WILMSLOW,SK9 1HY

Number:07225450
Status:ACTIVE
Category:Private Limited Company

SALESMADE COATINGS LIMITED

UNIT 19 FARMBROUGH CLOSE,AYLESBURY,HP20 1DQ

Number:02040210
Status:ACTIVE
Category:Private Limited Company

SG CNC LIMITED

PACM HOUSE,HIGHWORTH,SN6 7NA

Number:06136681
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