CHARLOTTE MANAGEMENT LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, England
StatusACTIVE
Company No.11169705
Category
Incorporated25 Jan 2018
Age6 years, 4 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FIREFLY BEAUTY LTD

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

JET PLASTERING LTD.

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

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