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

Charlestown Apartments Limited

Documents

Total Documents83
Total Pages492

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off
19 July 2016Final Gazette dissolved via compulsory strike-off
3 May 2016First Gazette notice for compulsory strike-off
3 May 2016First Gazette notice for compulsory strike-off
7 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
7 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
7 July 2015Director's details changed for Peter Craig Mcwhirter on 1 January 2014
7 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
7 July 2015Director's details changed for Peter Craig Mcwhirter on 1 January 2014
7 July 2015Director's details changed for Peter Craig Mcwhirter on 1 January 2014
3 December 2014Total exemption small company accounts made up to 31 May 2014
3 December 2014Total exemption small company accounts made up to 31 May 2014
3 June 2014Termination of appointment of James Benson as a director
3 June 2014Termination of appointment of James Benson as a director
30 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
30 May 2014Second filing of AR01 previously delivered to Companies House made up to 6 April 2013
30 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
30 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
30 May 2014Second filing of AR01 previously delivered to Companies House made up to 6 April 2013
30 May 2014Second filing of AR01 previously delivered to Companies House made up to 6 April 2013
8 May 2014Termination of appointment of Brian Gallagher as a director
8 May 2014Termination of appointment of Brian Gallagher as a director
13 January 2014Accounts for a small company made up to 31 May 2013
13 January 2014Accounts for a small company made up to 31 May 2013
21 December 2013Satisfaction of charge 1 in full
21 December 2013Satisfaction of charge 1 in full
5 December 2013Appointment of Alexander Gary Smeaton as a director
5 December 2013Appointment of Alexander Gary Smeaton as a director
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
9 May 2013Change of share class name or designation
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
9 May 2013Change of share class name or designation
24 April 2013Registered office address changed from East End Park Halbeath Road Dunfermline Fife KY12 7RB on 24 April 2013
24 April 2013Registered office address changed from East End Park Halbeath Road Dunfermline Fife KY12 7RB on 24 April 2013
26 March 2013Total exemption full accounts made up to 31 May 2012
26 March 2013Total exemption full accounts made up to 31 May 2012
7 December 2012Termination of appointment of Gavin Masterton as a director
7 December 2012Termination of appointment of William Hodgins as a secretary
7 December 2012Termination of appointment of William Hodgins as a director
7 December 2012Termination of appointment of Gavin Masterton as a director
7 December 2012Termination of appointment of William Hodgins as a director
7 December 2012Termination of appointment of William Hodgins as a secretary
6 July 2012Particulars of a mortgage or charge / charge no: 2
6 July 2012Particulars of a mortgage or charge / charge no: 2
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
13 April 2012Current accounting period extended from 30 April 2012 to 31 May 2012
13 April 2012Current accounting period extended from 30 April 2012 to 31 May 2012
30 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 2
30 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 2
30 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 2
28 December 2011Appointment of Mr James Campbell Benson as a director
28 December 2011Appointment of Brian Gallagher as a director
28 December 2011Appointment of Mr James Campbell Benson as a director
28 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 December 2011Appointment of Brian Gallagher as a director
28 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 December 2011Particulars of a mortgage or charge / charge no: 1
15 December 2011Particulars of a mortgage or charge / charge no: 1
12 July 2011Appointment of Peter Craig Mcwhirter as a director
12 July 2011Appointment of Peter Craig Mcwhirter as a director
22 June 2011Appointment of William Richard Hodgins as a secretary
22 June 2011Appointment of Gavin George Masterton as a director
22 June 2011Appointment of Mr William Richard Hodgins as a director
22 June 2011Termination of appointment of Hbjgw Secretarial Limited as a secretary
22 June 2011Termination of appointment of Deborah Almond as a director
22 June 2011Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 22 June 2011
22 June 2011Termination of appointment of Hbjgw Secretarial Limited as a secretary
22 June 2011Termination of appointment of Deborah Almond as a director
22 June 2011Appointment of Mr William Richard Hodgins as a director
22 June 2011Appointment of William Richard Hodgins as a secretary
22 June 2011Appointment of Gavin George Masterton as a director
22 June 2011Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 22 June 2011
15 June 2011Company name changed ensco 360 LIMITED\certificate issued on 15/06/11
  • CONNOT ‐
15 June 2011Company name changed ensco 360 LIMITED\certificate issued on 15/06/11
  • CONNOT ‐
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-13
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-13
6 April 2011Incorporation
6 April 2011Incorporation
Sign up now to grow your client base. Plans & Pricing