Download leads from Nexok and grow your business. Find out more

Charco 610 Limited

Documents

Total Documents107
Total Pages596

Filing History

3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017
15 March 2017Accounts for a dormant company made up to 1 January 2017
13 March 2017Confirmation statement made on 26 February 2017 with updates
26 May 2016Accounts for a dormant company made up to 3 January 2016
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,613,437
12 May 2015Accounts for a dormant company made up to 28 December 2014
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,613,437
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014
21 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,613,437
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014
19 February 2014Accounts for a dormant company made up to 29 December 2013
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
21 January 2013Accounts for a dormant company made up to 30 December 2012
17 October 2012Accounts for a dormant company made up to 1 January 2012
17 October 2012Accounts for a dormant company made up to 1 January 2012
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
12 September 2011Accounts for a dormant company made up to 2 January 2011
12 September 2011Accounts for a dormant company made up to 2 January 2011
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011
8 August 2011Termination of appointment of David Taylor as a director
11 April 2011Annual return made up to 26 February 2011 with a full list of shareholders
21 September 2010Accounts for a dormant company made up to 3 January 2010
21 September 2010Accounts for a dormant company made up to 3 January 2010
22 March 2010Register inspection address has been changed
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
14 August 2009Accounts for a dormant company made up to 28 December 2008
23 March 2009Return made up to 26/02/09; full list of members
6 June 2008Accounts for a dormant company made up to 30 December 2007
20 March 2008Return made up to 26/02/08; full list of members
12 July 2007Accounts for a dormant company made up to 31 December 2006
30 March 2007Return made up to 26/02/07; full list of members
30 November 2006Director resigned
30 November 2006New director appointed
30 November 2006New secretary appointed;new director appointed
30 November 2006Secretary resigned;director resigned
30 November 2006New director appointed
30 November 2006Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AQ
30 November 2006Accounting reference date extended from 30/11/06 to 31/12/06
2 November 2006Declaration of satisfaction of mortgage/charge
6 July 2006Accounts for a dormant company made up to 30 November 2005
7 March 2006Return made up to 26/02/06; full list of members
14 December 2005Accounting reference date shortened from 31/03/06 to 30/11/05
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road london SW6 2LU
1 June 2005Accounts for a dormant company made up to 31 March 2005
9 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
21 February 2005Accounts for a dormant company made up to 31 March 2004
24 March 2004Return made up to 04/03/04; full list of members
7 December 2003Accounts for a dormant company made up to 31 March 2003
18 March 2003Return made up to 04/03/03; full list of members
4 February 2003Accounts for a dormant company made up to 31 March 2002
5 May 2002Auditor's resignation
14 March 2002Return made up to 08/03/02; full list of members
24 October 2001Full accounts made up to 31 March 2001
28 March 2001Return made up to 08/03/01; full list of members
28 December 2000Full accounts made up to 31 March 2000
10 March 2000Return made up to 08/03/00; full list of members
20 December 1999Full accounts made up to 31 March 1999
9 November 1999Return made up to 08/03/99; full list of members; amend
10 April 1999Return made up to 08/03/99; full list of members; amend
23 March 1999Registered office changed on 23/03/99 from: westport house bentley farnham surrey GU10 5HY
23 March 1999New secretary appointed;new director appointed
23 March 1999New director appointed
23 March 1999Secretary resigned;director resigned
23 March 1999Director resigned
23 March 1999Accounting reference date shortened from 30/09/99 to 31/03/99
18 March 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 March 1999Full accounts made up to 4 October 1998
15 March 1999Full accounts made up to 4 October 1998
25 June 1998Full group accounts made up to 5 October 1997
25 June 1998Full group accounts made up to 5 October 1997
26 May 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
26 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
26 May 1998Declaration of assistance for shares acquisition
26 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
26 May 1998Memorandum and Articles of Association
26 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
26 May 1998Declaration of assistance for shares acquisition
9 March 1998Memorandum and Articles of Association
18 June 1997Full group accounts made up to 6 October 1996
18 June 1997Full group accounts made up to 6 October 1996
5 March 1997Return made up to 08/03/97; full list of members
17 July 1996Full group accounts made up to 24 September 1995
8 July 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/07/96
8 July 1996New secretary appointed
23 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
11 January 1996Accounting reference date extended from 24/09 to 30/09
22 September 1995Statement of affairs
22 September 1995Ad 18/08/95--------- £ si 1613337@1
8 September 1995Ad 18/08/95--------- £ si 1613337@1=1613337 £ ic 100/1613437
7 September 1995Accounting reference date notified as 24/09
7 September 1995Ad 04/08/95--------- £ si 98@1=98 £ ic 2/100
7 September 1995£ nc 100/2000100 04/08/95
7 September 1995Director resigned;new director appointed
7 September 1995New director appointed
7 September 1995New director appointed
7 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 August 1995Particulars of mortgage/charge
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
Sign up now to grow your client base. Plans & Pricing