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

Charcoal Newco 1 Limited

Documents

Total Documents175
Total Pages1,651

Filing History

23 November 2023Confirmation statement made on 20 November 2023 with no updates
10 October 2023Audit exemption subsidiary accounts made up to 31 December 2022
10 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 November 2022Confirmation statement made on 20 November 2022 with no updates
1 October 2022Audit exemption subsidiary accounts made up to 25 December 2021
12 September 2022Notice of agreement to exemption from audit of accounts for period ending 25/12/21
12 September 2022Consolidated accounts of parent company for subsidiary company period ending 25/12/21
12 September 2022Audit exemption statement of guarantee by parent company for period ending 25/12/21
29 November 2021Confirmation statement made on 20 November 2021 with updates
21 September 2021Audit exemption statement of guarantee by parent company for period ending 26/12/20
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 26/12/20
21 September 2021Consolidated accounts of parent company for subsidiary company period ending 26/12/20
21 September 2021Audit exemption subsidiary accounts made up to 26 December 2020
10 August 2021Statement of capital following an allotment of shares on 9 December 2019
  • GBP 2,304.7
28 June 2021Director's details changed for Mr Matthew Paul Jowett on 28 June 2021
6 January 2021Full accounts made up to 28 December 2019
22 December 2020Confirmation statement made on 20 November 2020 with no updates
2 December 2019Confirmation statement made on 20 November 2019 with no updates
21 November 2019Registration of charge 061286860008, created on 19 November 2019
21 November 2019Registration of charge 061286860007, created on 19 November 2019
7 November 2019Change of details for Merlin Entertainments Plc as a person with significant control on 5 November 2019
12 September 2019Full accounts made up to 29 December 2018
3 December 2018Confirmation statement made on 20 November 2018 with no updates
6 October 2018Full accounts made up to 30 December 2017
14 December 2017Change of details for Charcoal Clg 1 Limited as a person with significant control on 8 December 2017
14 December 2017Change of details for Merlin Entertainments Plc as a person with significant control on 8 December 2017
8 December 2017Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to Link House 25 West Street Poole Dorset BH15 1LD on 8 December 2017
8 December 2017Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to Link House 25 West Street Poole Dorset BH15 1LD on 8 December 2017
29 November 2017Confirmation statement made on 20 November 2017 with no updates
29 November 2017Confirmation statement made on 20 November 2017 with no updates
25 September 2017Full accounts made up to 31 December 2016
25 September 2017Full accounts made up to 31 December 2016
1 December 2016Confirmation statement made on 20 November 2016 with updates
1 December 2016Confirmation statement made on 20 November 2016 with updates
9 November 2016Satisfaction of charge 061286860006 in full
9 November 2016Satisfaction of charge 1 in full
9 November 2016Satisfaction of charge 061286860005 in full
9 November 2016Satisfaction of charge 3 in full
9 November 2016Satisfaction of charge 061286860006 in full
9 November 2016Satisfaction of charge 4 in full
9 November 2016Satisfaction of charge 4 in full
9 November 2016Satisfaction of charge 3 in full
9 November 2016Satisfaction of charge 1 in full
9 November 2016Satisfaction of charge 061286860005 in full
9 October 2016Full accounts made up to 26 December 2015
9 October 2016Full accounts made up to 26 December 2015
8 March 2016Appointment of Matthew Jowett as a director on 26 February 2016
8 March 2016Appointment of Matthew Jowett as a director on 26 February 2016
7 March 2016Termination of appointment of Colin North Armstrong as a director on 26 February 2016
7 March 2016Appointment of Mrs Fiona Jane Rose as a secretary on 26 February 2016
7 March 2016Termination of appointment of Colin North Armstrong as a secretary on 26 February 2016
7 March 2016Appointment of Mrs Fiona Jane Rose as a secretary on 26 February 2016
7 March 2016Termination of appointment of Colin North Armstrong as a secretary on 26 February 2016
7 March 2016Termination of appointment of Colin North Armstrong as a director on 26 February 2016
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,254.32
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,254.32
9 October 2015Full accounts made up to 27 December 2014
9 October 2015Full accounts made up to 27 December 2014
23 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,254.32
23 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,254.32
6 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 225,432.00
6 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 225,432.00
6 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
6 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
6 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
30 October 2014Statement by Directors
30 October 2014
30 October 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 23/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
30 October 2014
30 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 23/10/2014
30 October 2014Solvency Statement dated 23/10/14
30 October 2014Statement by Directors
30 October 2014Solvency Statement dated 23/10/14
7 October 2014Termination of appointment of Nicholas John Varney as a director on 3 October 2014
7 October 2014Termination of appointment of Nicholas John Varney as a director on 3 October 2014
7 October 2014Termination of appointment of Andrew Christopher Carr as a director on 3 October 2014
7 October 2014Termination of appointment of Nicholas John Varney as a director on 3 October 2014
7 October 2014Termination of appointment of Andrew Christopher Carr as a director on 3 October 2014
7 October 2014Appointment of Mrs Fiona Jane Rose as a director on 3 October 2014
7 October 2014Appointment of Mrs Fiona Jane Rose as a director on 3 October 2014
7 October 2014Appointment of Mrs Fiona Jane Rose as a director on 3 October 2014
7 October 2014Termination of appointment of Andrew Christopher Carr as a director on 3 October 2014
25 September 2014Full accounts made up to 28 December 2013
25 September 2014Full accounts made up to 28 December 2013
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 112,716
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 112,716
19 September 2013Full accounts made up to 29 December 2012
19 September 2013Full accounts made up to 29 December 2012
2 September 2013Resolutions
  • RES13 ‐ Facitlites agreement approved 24/06/2013
2 September 2013Resolutions
  • RES13 ‐ Facitlites agreement approved 24/06/2013
5 July 2013Registration of charge 061286860006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
5 July 2013Registration of charge 061286860006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
3 July 2013Registration of charge 061286860005
3 July 2013Registration of charge 061286860005
19 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
19 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
14 September 2012Full accounts made up to 31 December 2011
14 September 2012Full accounts made up to 31 December 2011
19 January 2012Director's details changed for Mr Andrew Christopher Carr on 2 January 2012
19 January 2012Director's details changed for Mr Andrew Christopher Carr on 2 January 2012
19 January 2012Director's details changed for Mr Andrew Christopher Carr on 2 January 2012
8 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
8 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
29 September 2011Full accounts made up to 25 December 2010
29 September 2011Full accounts made up to 25 December 2010
31 May 2011Particulars of a mortgage or charge / charge no: 4
31 May 2011Particulars of a mortgage or charge / charge no: 4
23 May 2011Director's details changed for Mr Andrew Christopher Carr on 25 March 2011
23 May 2011Director's details changed for Mr Andrew Christopher Carr on 25 March 2011
3 May 2011Appointment of Colin Armstrong as a director
3 May 2011Appointment of Colin Armstrong as a director
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders
28 September 2010Full accounts made up to 26 December 2009
28 September 2010Full accounts made up to 26 December 2009
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 August 2010Particulars of a mortgage or charge / charge no: 3
20 August 2010Particulars of a mortgage or charge / charge no: 3
11 August 2010Resolutions
  • RES13 ‐ Section 175/delete memorandum 28/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 August 2010Statement of company's objects
11 August 2010Resolutions
  • RES13 ‐ Section 175/delete memorandum 28/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 August 2010Statement of company's objects
15 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 112,716.00
15 February 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 112,716.00
15 February 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 January 2010Annual return made up to 20 November 2009 with a full list of shareholders
14 January 2010Annual return made up to 20 November 2009 with a full list of shareholders
6 October 2009Full accounts made up to 27 December 2008
6 October 2009Full accounts made up to 27 December 2008
5 December 2008Return made up to 20/11/08; full list of members
5 December 2008Return made up to 20/11/08; full list of members
3 November 2008Full accounts made up to 31 December 2007
3 November 2008Full accounts made up to 31 December 2007
11 July 2008Particulars of a mortgage or charge / charge no: 2
11 July 2008Particulars of a mortgage or charge / charge no: 2
4 March 2008Return made up to 26/02/08; full list of members
4 March 2008Return made up to 26/02/08; full list of members
11 February 2008New secretary appointed
11 February 2008New secretary appointed
8 February 2008Secretary resigned
8 February 2008Secretary resigned
25 June 2007Ad 21/05/07--------- £ si 100000@1=100000 £ ic 100/100100
25 June 2007Ad 21/05/07--------- £ si 100000@1=100000 £ ic 100/100100
25 June 2007Nc inc already adjusted 18/05/07
25 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 June 2007Nc inc already adjusted 18/05/07
31 May 2007Particulars of mortgage/charge
31 May 2007Particulars of mortgage/charge
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 April 2007Director resigned
30 April 2007Director resigned
29 March 2007New director appointed
29 March 2007New director appointed
29 March 2007New director appointed
29 March 2007New secretary appointed
29 March 2007New director appointed
29 March 2007New secretary appointed
24 March 2007Registered office changed on 24/03/07 from: ashurst, broadwalk house 5 appold street london EC2A 2HA
24 March 2007Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100
24 March 2007Director resigned
24 March 2007Director resigned
24 March 2007Secretary resigned
24 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07
24 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07
24 March 2007Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100
24 March 2007Registered office changed on 24/03/07 from: ashurst, broadwalk house 5 appold street london EC2A 2HA
24 March 2007Secretary resigned
26 February 2007Incorporation
26 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing