CHARACTER FIVE LIMITED

Suite 12 Jason House Kerry Hill Suite 12 Jason House Kerry Hill, Leeds, LS18 4JR, West Yorkshire, England
StatusACTIVE
Company No.08963505
CategoryPrivate Limited Company
Incorporated27 Mar 2014
Age10 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

CHARACTER FIVE LIMITED is an active private limited company with number 08963505. It was incorporated 10 years, 1 month, 18 days ago, on 27 March 2014. The company address is Suite 12 Jason House Kerry Hill Suite 12 Jason House Kerry Hill, Leeds, LS18 4JR, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2022

Action Date: 01 Aug 2022

Category: Capital

Type: SH01

Capital : 202.00 GBP

Date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Old address: Unit 1 Milestone Court Business Park Stanningley Pudsey West Yorkshire LS28 6HE England

New address: Suite 12 Jason House Kerry Hill Horsforth Leeds West Yorkshire LS18 4JR

Change date: 2019-03-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

New address: Unit 1 Milestone Court Business Park Stanningley Pudsey West Yorkshire LS28 6HE

Change date: 2017-03-27

Old address: 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT

Documents

View document PDF

Resolution

Date: 25 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James William Moor

Change date: 2015-03-19

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Moor

Change date: 2015-03-19

Documents

View document PDF

Incorporation company

Date: 27 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRAHAMS & CARLISLE LIMITED

ABRAHAMS HOUSE,BRADFORD,BD4 9NT

Number:01341609
Status:ACTIVE
Category:Private Limited Company

AMWELL AQUATICS LIMITED

THE MAPLES,ST NEOTS,PE19 1UJ

Number:04845148
Status:ACTIVE
Category:Private Limited Company

ASHGROVE AGENCY LIMITED

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:04244046
Status:ACTIVE
Category:Private Limited Company

SDJOHNSON LIMITED

48 MARSHBROOK ROAD,BIRMINGHAM,B24 0ND

Number:11850237
Status:ACTIVE
Category:Private Limited Company

SHOWTIME (ENG) LTD

8 BRAMLEY CLOSE,LONDON,N14 4HJ

Number:10781571
Status:ACTIVE
Category:Private Limited Company

TANBER HR 27 LTD

THREE CROWNS YARD,LEICESTERSHIRE,LE16 7AF

Number:11824933
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