Charlwood Premier Homes Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 16, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CHARLWOOD DEVELOPMENTS LTD
CHARLWOOD DEVELOPMENTS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05580328 |
Record last updated |
Tuesday, November 29, 2016 10:11:42 AM UTC |
Official Address |
County House St Marys Street Worcester Wr11hb Arboretum
There are 189 companies registered at this street
|
Locality |
Arboretum |
Region |
Worcestershire, England |
Postal Code |
WR11HB
|
Sector |
General construction & civil engineering |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 21, 2016 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Financials |
Aug 9, 2013 |
Annual accounts
|  |
Registry |
May 14, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Feb 14, 2013 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Nov 26, 2012 |
Annual return
|  |
Financials |
Aug 15, 2012 |
Annual accounts
|  |
Registry |
Mar 8, 2012 |
Liquidator's progress report
|  |
Registry |
Nov 24, 2011 |
Annual return
|  |
Registry |
Aug 22, 2011 |
Change of registered office address
|  |
Financials |
Aug 18, 2011 |
Annual accounts
|  |
Registry |
Feb 23, 2011 |
Statement of company's affairs
|  |
Registry |
Feb 23, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Feb 23, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Feb 1, 2011 |
Change of registered office address
|  |
Registry |
Dec 13, 2010 |
Annual return
|  |
Registry |
Dec 13, 2010 |
Change of particulars for director
|  |
Registry |
Dec 13, 2010 |
Change of particulars for director 5580...
|  |
Registry |
Nov 22, 2010 |
Annual return
|  |
Financials |
Jul 2, 2010 |
Annual accounts
|  |
Registry |
Apr 12, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Feb 25, 2010 |
Change of registered office address
|  |
Registry |
Nov 24, 2009 |
Change of registered office address 5580...
|  |
Registry |
Nov 21, 2009 |
Appointment of a man as Director and Property Developer
|  |
Registry |
Oct 22, 2009 |
Annual return
|  |
Financials |
Oct 22, 2009 |
Annual accounts
|  |
Registry |
Aug 14, 2009 |
Particulars of a mortgage or charge
|  |
Financials |
Dec 11, 2008 |
Annual accounts
|  |
Registry |
Nov 17, 2008 |
Annual return
|  |
Registry |
Nov 12, 2008 |
Annual return 5580...
|  |
Financials |
Aug 16, 2007 |
Annual accounts
|  |
Registry |
Jun 19, 2007 |
Annual return
|  |
Registry |
Oct 9, 2006 |
Company name change
|  |
Registry |
Oct 9, 2006 |
Change of name certificate
|  |
Registry |
Oct 20, 2005 |
Appointment of a director
|  |
Registry |
Oct 20, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 20, 2005 |
Appointment of a director
|  |
Registry |
Oct 20, 2005 |
Resignation of a director
|  |
Registry |
Oct 20, 2005 |
Resignation of a secretary
|  |
Registry |
Oct 5, 2005 |
Two appointments: a woman and a man,: a woman and a man
|  |
Registry |
Sep 30, 2005 |
Two appointments: 2 companies
|  |