CHARLES JOSEPH HOMES LTD
Status | ACTIVE |
Company No. | 06241993 |
Category | Private Limited Company |
Incorporated | 09 May 2007 |
Age | 17 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
CHARLES JOSEPH HOMES LTD is an active private limited company with number 06241993. It was incorporated 17 years, 21 days ago, on 09 May 2007. The company address is Office 16 Jeffersons Business Centre Office 16 Jeffersons Business Centre, Banbury, OX16 9AA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Apr 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change account reference date company previous shortened
Date: 29 Feb 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-30
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Change to a person with significant control
Date: 10 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-01
Psc name: Mr Mark Stephen Andrews
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Change sail address company with old address new address
Date: 11 Dec 2022
Category: Address
Type: AD02
New address: Cawley House Millers Lane Hornton Banbury OX15 6BS
Old address: 29 Gaveston Gardens Deddington Banbury Oxfordshire OX15 0NX England
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Notification of a person with significant control
Date: 12 Feb 2022
Action Date: 19 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-19
Psc name: Andrea Marie Andrews
Documents
Cessation of a person with significant control
Date: 12 Feb 2022
Action Date: 19 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-19
Psc name: Stuart Michael Viggers
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Mortgage satisfy charge full
Date: 11 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Old address: Office 2, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA England
New address: Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA
Change date: 2020-12-07
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2020
Action Date: 11 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-11
New address: Office 2, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA
Old address: Ag Kelly 6 South Bar Street Banbury OX16 9AA England
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
New address: Ag Kelly 6 South Bar Street Banbury OX16 9AA
Old address: 29 Gaveston Gardens Gaveston Gardens Deddington Banbury Oxfordshire OX15 0NX
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Notification of a person with significant control
Date: 11 Dec 2017
Action Date: 23 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Michael Viggers
Notification date: 2016-11-23
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Capital allotment shares
Date: 30 Nov 2016
Action Date: 14 Nov 2016
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2016-11-14
Documents
Resolution
Date: 24 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-22
Officer name: Mr Stuart Michael Viggers
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 05 Jul 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-22
Officer name: Jonathan Stephen Anthony Lewis
Documents
Termination secretary company with name termination date
Date: 26 Jun 2016
Action Date: 19 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-19
Officer name: Jonathan Stephen Anthony Lewis
Documents
Termination secretary company with name termination date
Date: 26 Jun 2016
Action Date: 19 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Stephen Anthony Lewis
Termination date: 2016-06-19
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Move registers to registered office company with new address
Date: 03 Jun 2016
Category: Address
Type: AD04
New address: 29 Gaveston Gardens Gaveston Gardens Deddington Banbury Oxfordshire OX15 0NX
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Address
Type: AD01
Old address: The Apex 2 Sheriffs Orchard Coventry Warwickshire CV1 3PP
Change date: 2015-04-23
New address: 29 Gaveston Gardens Gaveston Gardens Deddington Banbury Oxfordshire OX15 0NX
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Address
Type: AD01
Old address: The Meridian 4 Copthall House Station Square Coventry CV1 2FL England
Change date: 2013-11-07
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Move registers to sail company
Date: 25 May 2013
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Address
Type: AD01
Old address: 29 Gaveston Gardens Deddington, Oxfordshire OX15 0NX
Change date: 2013-04-19
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Lewis
Change date: 2010-05-09
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 31 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 23 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cartref development LIMITED\certificate issued on 23/05/07
Documents
Some Companies
5 BOURNE LANE,TONBRIDGE,TN9 1LG
Number: | 07803481 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRS,LONDON,W1K 1QW
Number: | 10787977 |
Status: | ACTIVE |
Category: | Private Limited Company |
S4C MEDIA CENTRE PARC TY GLAS,CARDIFF,CF14 5DU
Number: | 05683231 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 09591198 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXWELL & CO THE GRANARY, HONES YARD,FARNHAM,GU9 8BB
Number: | 07782086 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FERRY,GLASGOW,G3 8BX
Number: | SC333995 |
Status: | ACTIVE |
Category: | Private Limited Company |