CHARLEMAGNE CAPITAL HOLDINGS LTD

32 The Pagoda, Maidenhead, SL6 8EU, Berkshire, England
StatusACTIVE
Company No.10335335
CategoryPrivate Limited Company
Incorporated18 Aug 2016
Age7 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

CHARLEMAGNE CAPITAL HOLDINGS LTD is an active private limited company with number 10335335. It was incorporated 7 years, 10 months, 1 day ago, on 18 August 2016. The company address is 32 The Pagoda, Maidenhead, SL6 8EU, Berkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Richard Dlugiewicz

Cessation date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-30

Psc name: Ac Motor Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

New address: 32 the Pagoda Maidenhead Berkshire SL6 8EU

Change date: 2020-07-10

Old address: 5 May Park Calcot Reading RG31 7RU England

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Nigel Patterson

Appointment date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Richard Dlugiewicz

Termination date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2020-02-29

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 06 May 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-06

New address: 5 May Park Calcot Reading RG31 7RU

Old address: Clyde House - Mws Reform Road Maidenhead Berkshire SL6 8BY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: 85 King Street Maidenhead Berkshire SL6 1DU England

Change date: 2019-04-01

New address: Clyde House - Mws Reform Road Maidenhead Berkshire SL6 8BY

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-10

Officer name: Salustino Jesus Da Silva Fernandes

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Athos Correa Carvalho

Termination date: 2019-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alejandro Miguel Banchio Marrero

Termination date: 2019-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Percival De Thorpe Millard

Termination date: 2018-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stuart Liburd

Termination date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Romana Bogumila Patterson

Termination date: 2018-08-11

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Jul 2018

Action Date: 31 Aug 2017

Category: Capital

Type: SH06

Date: 2017-08-31

Capital : 3,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Brian Percival De Thorpe Millard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2018

Action Date: 02 Jun 2018

Category: Address

Type: AD01

New address: 85 King Street Maidenhead Berkshire SL6 1DU

Old address: 32 the Pagoda Maidenhead SL6 8EU United Kingdom

Change date: 2018-06-02

Documents

View document PDF

Legacy

Date: 31 May 2018

Action Date: 31 May 2018

Category: Return

Type: CS01

Description: 31/05/18 Statement of Capital gbp 3000

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-15

Psc name: Christopher Richard Dlugiewicz

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Mr Brian Percival De Thorpe Millard

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2018

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-15

Psc name: Romana Bogumila Patterson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Michael Stuart Liburd

Documents

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Mr Athos Correa Carvalho

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Salustino Jesus Da Silva Fernandes

Appointment date: 2017-11-03

Documents

View document PDF

Resolution

Date: 01 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Richard Dlugiewicz

Appointment date: 2017-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-23

Officer name: Mr Alejandro Miguel Banchio Marrero

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Incorporation company

Date: 18 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISABILITY FOCUS

DARTINGTON SPACE,TOTNES,TQ9 6EN

Number:06058379
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FIAT CHRYSLER FINANCE EUROPE S.A.

24 BOULEVARD ROYAL,LUXEMBOURG,

Number:FC020521
Status:ACTIVE
Category:Other company type
Number:SC339189
Status:ACTIVE
Category:Private Limited Company

LA BELLA CUCINA LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:05777027
Status:ACTIVE
Category:Private Limited Company

MARTIN HUMPHREY LIMITED

3 ROUGHDOWN VILLAS ROAD,HERTFORDSHIRE,HP3 0AX

Number:03974993
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTHEND TRADING LIMITED

103-5 LEIGH ROAD,ESSEX,SS9 1JL

Number:01774224
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