CHARLES DAVID RESIDENTIAL LIMITED
Status | DISSOLVED |
Company No. | 09272296 |
Category | Private Limited Company |
Incorporated | 20 Oct 2014 |
Age | 9 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 2 days |
SUMMARY
CHARLES DAVID RESIDENTIAL LIMITED is an dissolved private limited company with number 09272296. It was incorporated 9 years, 7 months, 10 days ago, on 20 October 2014 and it was dissolved 5 years, 2 days ago, on 28 May 2019. The company address is 23a Hockerill Street, Bishop's Stortford, CM23 2DH.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Gazette filings brought up to date
Date: 10 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Cessation of a person with significant control
Date: 08 Jan 2018
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David George Tadgell
Cessation date: 2017-01-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Appoint person director company with name date
Date: 07 Nov 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Mr Mark David Tadgell
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-01
Officer name: David George Tadgell
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David George Tadgell
Appointment date: 2016-05-23
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-23
Officer name: Mark David Tadgell
Documents
Termination director company with name termination date
Date: 15 Jan 2016
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-12
Officer name: Graham Stuart Franks
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Stuart Franks
Appointment date: 2015-07-01
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Mark David Tadgell
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-01
Officer name: David George Tadgell
Documents
Appoint person director company with name date
Date: 06 Nov 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David George Tadgell
Appointment date: 2014-10-20
Documents
Change account reference date company current extended
Date: 06 Nov 2014
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2014-10-20
Documents
Some Companies
CASTLE VIEW,DINAS POWYS,CF64 4HL
Number: | 05976999 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR,MANCHESTER,M1 4BT
Number: | 10205856 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 OAKFIELD GARDENS,BECKENHAM,BR3 3AZ
Number: | 09313216 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAB ADVANCED TECHNOLOGIES LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05794152 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMESTEAD FARM WIGGINS LANE,ORMSKIRK,L40 1UJ
Number: | 07384779 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 WOLSEY GROVE,EDGWARE,HA8 0PN
Number: | 10718571 |
Status: | ACTIVE |
Category: | Private Limited Company |