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

Charlton Park Trustees 1 Limited

Documents

Total Documents113
Total Pages728

Filing History

20 March 2024Accounts for a dormant company made up to 30 June 2023
2 February 2024Confirmation statement made on 2 February 2024 with updates
12 July 2023Confirmation statement made on 28 June 2023 with no updates
17 May 2023Appointment of Mrs Penelope Ann Hylton Elliott as a director on 17 May 2023
22 March 2023Cessation of Michael John James George Robert Earl of Suffolk and Berkshire as a person with significant control on 5 August 2022
22 February 2023Accounts for a dormant company made up to 30 June 2022
13 September 2022Termination of appointment of Michael John James George Robert Earl of Suffolk and Berkshire as a director on 5 August 2022
30 June 2022Confirmation statement made on 28 June 2022 with no updates
21 October 2021Accounts for a dormant company made up to 30 June 2021
20 July 2021Confirmation statement made on 28 June 2021 with no updates
24 February 2021Registration of charge 076851160012, created on 23 February 2021
29 January 2021Registered office address changed from 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to The Estate Office Charlton Park Charlton Malmesbury Wiltshire SN16 9DG on 29 January 2021
29 January 2021Appointment of Mr Simon Bennett as a secretary on 29 January 2021
29 January 2021Termination of appointment of Pinepave Limited as a secretary on 29 January 2021
27 January 2021Accounts for a dormant company made up to 30 June 2020
13 October 2020Director's details changed for Sir David John Davies on 1 October 2020
13 October 2020Change of details for Sir David John Davies as a person with significant control on 1 October 2020
2 October 2020Termination of appointment of Jacob William Rees-Mogg as a director on 29 September 2020
2 October 2020Appointment of Mr William Bown Shepheard Rogers as a director on 29 September 2020
2 October 2020Appointment of Mr Jake William Hogarth Irwin as a director on 29 September 2020
6 July 2020Confirmation statement made on 28 June 2020 with no updates
17 March 2020Accounts for a dormant company made up to 30 June 2019
22 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 July 2019Confirmation statement made on 28 June 2019 with no updates
21 November 2018Accounts for a dormant company made up to 30 June 2018
20 August 2018Confirmation statement made on 28 June 2018 with no updates
24 April 2018Appointment of Mr Jacob William Rees-Mogg as a director on 24 April 2018
10 November 2017Accounts for a dormant company made up to 30 June 2017
10 November 2017Accounts for a dormant company made up to 30 June 2017
5 October 2017Registration of charge 076851160011, created on 22 September 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
5 October 2017Registration of charge 076851160011, created on 22 September 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
4 August 2017Confirmation statement made on 28 June 2017 with updates
4 August 2017Notification of Michael John James George Robert Earl of Suffolk and Berkshire as a person with significant control on 6 April 2016
4 August 2017Notification of David John Davies as a person with significant control on 6 April 2016
4 August 2017Notification of Michael John James George Robert Earl of Suffolk and Berkshire as a person with significant control on 6 April 2016
4 August 2017Confirmation statement made on 28 June 2017 with updates
4 August 2017Notification of David John Davies as a person with significant control on 6 April 2016
4 August 2017Notification of Barry Edward Glazier as a person with significant control on 6 April 2016
4 August 2017Notification of Barry Edward Glazier as a person with significant control on 6 April 2016
13 February 2017Registration of charge 076851160010, created on 7 February 2017
13 February 2017Registration of charge 076851160010, created on 7 February 2017
23 November 2016Accounts for a dormant company made up to 30 June 2016
23 November 2016Accounts for a dormant company made up to 30 June 2016
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 6
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 6
20 April 2016Registration of charge 076851160009, created on 8 April 2016
20 April 2016Registration of charge 076851160008, created on 8 April 2016
20 April 2016Registration of charge 076851160009, created on 8 April 2016
20 April 2016Registration of charge 076851160008, created on 8 April 2016
18 February 2016Accounts for a dormant company made up to 30 June 2015
18 February 2016Accounts for a dormant company made up to 30 June 2015
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6
23 March 2015Accounts for a dormant company made up to 30 June 2014
23 March 2015Accounts for a dormant company made up to 30 June 2014
2 February 2015Director's details changed for Mr Barry Edward Glazier on 2 February 2015
2 February 2015Director's details changed for Mr Barry Edward Glazier on 2 February 2015
2 February 2015Director's details changed for Mr Barry Edward Glazier on 2 February 2015
27 October 2014Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 27 October 2014
27 October 2014Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 27 October 2014
8 September 2014Registration of charge 076851160007, created on 8 September 2014
8 September 2014Registration of charge 076851160006, created on 8 September 2014
8 September 2014Registration of charge 076851160006, created on 8 September 2014
8 September 2014Registration of charge 076851160006, created on 8 September 2014
8 September 2014Registration of charge 076851160007, created on 8 September 2014
8 September 2014Registration of charge 076851160007, created on 8 September 2014
4 July 2014Registration of charge 076851160005
4 July 2014Registration of charge 076851160004
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6
4 July 2014Registration of charge 076851160005
4 July 2014Registration of charge 076851160004
4 April 2014Accounts for a dormant company made up to 30 June 2013
4 April 2014Accounts for a dormant company made up to 30 June 2013
8 March 2014Registration of charge 076851160001
8 March 2014Registration of charge 076851160001
8 March 2014Registration of charge 076851160003
8 March 2014Registration of charge 076851160002
8 March 2014Registration of charge 076851160002
8 March 2014Registration of charge 076851160003
3 March 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 6
3 March 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 6
3 March 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 6
3 March 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 6
3 March 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 6
3 March 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 6
27 February 2014Appointment of The Rt Hon Michael John James George Robert Earl of Suffolk and Berkshire as a director
27 February 2014Appointment of The Rt Hon Michael John James George Robert Earl of Suffolk and Berkshire as a director
27 February 2014Appointment of Sir David John Davies as a director
27 February 2014Appointment of Sir David John Davies as a director
18 July 2013Secretary's details changed for Pinepave Limited on 31 May 2013
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
18 July 2013Secretary's details changed for Pinepave Limited on 31 May 2013
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
2 April 2013Accounts for a dormant company made up to 30 June 2012
2 April 2013Accounts for a dormant company made up to 30 June 2012
21 March 2013Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary
21 March 2013Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary
21 March 2013Appointment of Pinepave Limited as a secretary
21 March 2013Appointment of Pinepave Limited as a secretary
25 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
25 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
12 July 2011Appointment of Dr Barry Edward Glazier as a director
12 July 2011Termination of appointment of Lester Aldridge (Management) Limited as a director
12 July 2011Termination of appointment of Jeremy Allin as a director
12 July 2011Company name changed mensola co 108 LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
12 July 2011Appointment of Dr Barry Edward Glazier as a director
12 July 2011Termination of appointment of Jeremy Allin as a director
12 July 2011Termination of appointment of Lester Aldridge (Management) Limited as a director
12 July 2011Company name changed mensola co 108 LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing