HENRY CHARLES ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 08375627 |
Category | Private Limited Company |
Incorporated | 25 Jan 2013 |
Age | 11 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2021 |
Years | 2 years, 5 months, 20 days |
SUMMARY
HENRY CHARLES ASSOCIATES LIMITED is an dissolved private limited company with number 08375627. It was incorporated 11 years, 4 months, 9 days ago, on 25 January 2013 and it was dissolved 2 years, 5 months, 20 days ago, on 14 December 2021. The company address is 17 Church Lane 17 Church Lane, Cambridge, CB21 6BQ, England.
Company Fillings
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
Old address: 5 Flat 5 Grosvenor Lodge 980-982 High Road London N20 0QG United Kingdom
Change date: 2020-07-08
New address: 17 Church Lane Abingdon Cambridge CB21 6BQ
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Address
Type: AD01
New address: 5 Flat 5 Grosvenor Lodge 980-982 High Road London N20 0QG
Change date: 2020-07-07
Old address: 79 Friern Park London N12 9UA United Kingdom
Documents
Notification of a person with significant control
Date: 07 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-06
Psc name: George Hampson
Documents
Cessation of a person with significant control
Date: 07 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philippa Mary Lowe
Cessation date: 2020-07-06
Documents
Termination director company with name termination date
Date: 07 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Mary Lowe
Termination date: 2020-07-06
Documents
Appoint person director company with name date
Date: 07 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-06
Officer name: George Hampson
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type dormant
Date: 06 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type dormant
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type dormant
Date: 14 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 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: 04 Aug 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 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: 16 Jul 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Resolution
Date: 27 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lowe
Documents
Appoint person director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phillipa Mary Lowe
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Some Companies
EASTERN HOUSE,ATTLEBOROUGH,NR17 2QZ
Number: | 11602722 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 - UNIT A JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE
Number: | 11845628 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PEARDON STREET,LONDON,SW8 3BW
Number: | 11311262 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 MANCHESTER ROAD,MANCHESTER,M34 2AF
Number: | 10680371 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HIGH STREET,ELY,CB7 4JU
Number: | 10714325 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 WEST STREET,FAREHAM,PO16 0EN
Number: | 04361408 |
Status: | ACTIVE |
Category: | Private Limited Company |