CHARLOTTE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 11169705 |
Category | |
Incorporated | 25 Jan 2018 |
Age | 6 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CHARLOTTE MANAGEMENT LIMITED is an active with number 11169705. It was incorporated 6 years, 4 months, 11 days ago, on 25 January 2018. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.
Company Fillings
Termination director company with name termination date
Date: 03 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mariam Bolarinwa Omotoso
Termination date: 2024-05-03
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Change corporate secretary company with change date
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Crabtree Pm Limited
Change date: 2023-09-13
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
Old address: Marlborough House 298 Regents Park Road London N3 2UU
Change date: 2023-09-12
New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY
Documents
Accounts with accounts type total exemption full
Date: 15 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Appoint person director company with name date
Date: 07 Feb 2023
Action Date: 06 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anil Kumar Vedulla
Appointment date: 2023-02-06
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Appoint person director company with name date
Date: 21 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mariam Bolarinwa Omotoso
Appointment date: 2022-12-07
Documents
Termination director company with name termination date
Date: 13 Dec 2022
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-06
Officer name: Stuart David Critchell
Documents
Termination director company with name termination date
Date: 13 Dec 2022
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Patrick Joseph Callinan
Termination date: 2022-12-06
Documents
Termination secretary company with name termination date
Date: 13 Dec 2022
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Lee Collison
Termination date: 2022-12-06
Documents
Appoint person director company with name date
Date: 13 Dec 2022
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-06
Officer name: Mr Olufemi Abayomi Osisanwo
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Appoint corporate secretary company with name date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-08-13
Officer name: Crabtree Pm Limited
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Address
Type: AD01
New address: Marlborough House 298 Regents Park Road London N3 2UU
Change date: 2018-08-09
Old address: Abbey House 2 Southgate Road Potters Bar EN6 5DU United Kingdom
Documents
Some Companies
CHANNEL VIEW SOLUTIONS LIMITED
ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT
Number: | 07634163 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPPERSTONE DEVELOPMENTS (NO. 2) LIMITED
17 NEWSTEAD GROVE,NOTTS,NG1 4GZ
Number: | 05974036 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11730750 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONEYSUCKLE ENTERPRISES LIMITED
WHITE HOUSE CHAMBERS,SUTTON,SM1 4PL
Number: | 02123390 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SPRINGFIELD AVENUE,NEWPORT,TF10 7HW
Number: | 09288118 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEDS & DISTRICT CLOTHING & SUPPLY CO.LIMITED
YEW TREE HOUSE HIGH STREET,WETHERBY,LS23 6QQ
Number: | 00364879 |
Status: | ACTIVE |
Category: | Private Limited Company |