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

Charles Saunders Holdings Limited

Documents

Total Documents92
Total Pages717

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates
28 March 2023Group of companies' accounts made up to 30 September 2022
31 August 2022Confirmation statement made on 22 August 2022 with no updates
6 April 2022Group of companies' accounts made up to 30 September 2021
23 August 2021Confirmation statement made on 22 August 2021 with no updates
13 July 2021Group of companies' accounts made up to 30 September 2020
5 October 2020Group of companies' accounts made up to 30 September 2019
24 August 2020Confirmation statement made on 22 August 2020 with no updates
29 August 2019Confirmation statement made on 22 August 2019 with no updates
22 March 2019Group of companies' accounts made up to 30 September 2018
22 August 2018Confirmation statement made on 22 August 2018 with no updates
6 June 2018Group of companies' accounts made up to 30 September 2017
13 November 2017Registered office address changed from C/O Charles Saunders Limited Unit 2, Netham Industrial Park Netham Road Bristol BS5 9PJ to Charles Saunders Ltd Armstrong Way Great Western Business Park Yate South Gloucestershire BS37 5NG on 13 November 2017
13 November 2017Registered office address changed from C/O Charles Saunders Limited Unit 2, Netham Industrial Park Netham Road Bristol BS5 9PJ to Charles Saunders Ltd Armstrong Way Great Western Business Park Yate South Gloucestershire BS37 5NG on 13 November 2017
30 August 2017Confirmation statement made on 22 August 2017 with no updates
30 August 2017Confirmation statement made on 22 August 2017 with no updates
7 March 2017Group of companies' accounts made up to 30 September 2016
7 March 2017Group of companies' accounts made up to 30 September 2016
2 September 2016Confirmation statement made on 22 August 2016 with updates
2 September 2016Confirmation statement made on 22 August 2016 with updates
8 March 2016Group of companies' accounts made up to 30 September 2015
8 March 2016Group of companies' accounts made up to 30 September 2015
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 125,000
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 125,000
12 May 2015Group of companies' accounts made up to 30 September 2014
12 May 2015Group of companies' accounts made up to 30 September 2014
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 125,000
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 125,000
8 July 2014Group of companies' accounts made up to 30 September 2013
8 July 2014Group of companies' accounts made up to 30 September 2013
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 125,000
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 125,000
4 July 2013Group of companies' accounts made up to 30 September 2012
4 July 2013Group of companies' accounts made up to 30 September 2012
31 January 2013Director's details changed for Mr Darren Oliver Gaulton on 31 January 2013
31 January 2013Secretary's details changed for Suzanne Gaulton on 31 January 2013
31 January 2013Registered office address changed from C/O Charles Saunders Limited Albert Road St. Philips Bristol BS2 0XS on 31 January 2013
31 January 2013Secretary's details changed for Suzanne Gaulton on 31 January 2013
31 January 2013Registered office address changed from C/O Charles Saunders Limited Albert Road St. Philips Bristol BS2 0XS on 31 January 2013
31 January 2013Director's details changed for Mr Darren Oliver Gaulton on 31 January 2013
31 August 2012Annual return made up to 22 August 2012 with a full list of shareholders
31 August 2012Annual return made up to 22 August 2012 with a full list of shareholders
20 February 2012Full accounts made up to 30 September 2011
20 February 2012Full accounts made up to 30 September 2011
17 February 2012Registered office address changed from Charter House the Square, Lower Bristol Road Bath BA2 3BH United Kingdom on 17 February 2012
17 February 2012Registered office address changed from Charter House the Square, Lower Bristol Road Bath BA2 3BH United Kingdom on 17 February 2012
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 February 2012Particulars of a mortgage or charge / charge no: 2
8 February 2012Particulars of a mortgage or charge / charge no: 2
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
24 March 2011Full accounts made up to 30 September 2010
24 March 2011Full accounts made up to 30 September 2010
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
15 September 2010Registered office address changed from Charter Hosue the Square Lower Bristol Road Bath BA2 3BH on 15 September 2010
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
15 September 2010Registered office address changed from Charter Hosue the Square Lower Bristol Road Bath BA2 3BH on 15 September 2010
10 March 2010Full accounts made up to 30 September 2009
10 March 2010Full accounts made up to 30 September 2009
28 October 2009Annual return made up to 22 August 2009 with a full list of shareholders
28 October 2009Annual return made up to 22 August 2009 with a full list of shareholders
25 February 2009Total exemption full accounts made up to 30 September 2008
25 February 2009Total exemption full accounts made up to 30 September 2008
9 October 2008Return made up to 22/08/08; full list of members
9 October 2008Return made up to 22/08/08; full list of members
30 January 2008Registered office changed on 30/01/08 from: 100 regent street kingswood bristol BS15 2HP
30 January 2008Registered office changed on 30/01/08 from: 100 regent street kingswood bristol BS15 2HP
6 November 2007Company name changed ram (115) LIMITED\certificate issued on 06/11/07
6 November 2007Company name changed ram (115) LIMITED\certificate issued on 06/11/07
19 October 2007Ad 01/10/07--------- £ si 124999@1=124999 £ ic 1/125000
19 October 2007Nc inc already adjusted 01/10/07
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 October 2007Ad 01/10/07--------- £ si 124999@1=124999 £ ic 1/125000
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 October 2007Nc inc already adjusted 01/10/07
10 October 2007Accounting reference date extended from 31/08/08 to 30/09/08
10 October 2007Registered office changed on 10/10/07 from: c/o roxburgh milkins LLP merchants house north wapping road bristol BS1 4RW
10 October 2007Accounting reference date extended from 31/08/08 to 30/09/08
10 October 2007Registered office changed on 10/10/07 from: c/o roxburgh milkins LLP merchants house north wapping road bristol BS1 4RW
5 October 2007Particulars of mortgage/charge
5 October 2007Particulars of mortgage/charge
28 September 2007Director resigned
28 September 2007Director resigned
28 September 2007Secretary resigned
28 September 2007New secretary appointed
28 September 2007New director appointed
28 September 2007New secretary appointed
28 September 2007New director appointed
28 September 2007Secretary resigned
22 August 2007Incorporation
22 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing