CHARLTON ATHLETIC HOLDINGS LIMITED - CHARLTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-19 View Report
Accounts. Accounts type small. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Accounts. Accounts type small. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-03-02 View Report
Officers. Officer name: Mr Lieven De Turck. Appointment date: 2021-11-09. 2021-11-10 View Report
Accounts. Accounts type small. 2021-07-12 View Report
Accounts. Change account reference date company current shortened. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Officers. Termination date: 2020-12-07. Officer name: Richard Alan Murray Obodynski. 2020-12-09 View Report
Persons with significant control. Psc name: Mr Roland Duchatelet. Change date: 2020-12-07. 2020-12-07 View Report
Accounts. Accounts type small. 2020-03-26 View Report
Confirmation statement. Statement with no updates. 2020-03-11 View Report
Accounts. Accounts type small. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type small. 2018-04-03 View Report
Confirmation statement. Statement with no updates. 2018-02-21 View Report
Officers. Officer name: Katrien Meire. Termination date: 2017-12-31. 2018-01-01 View Report
Mortgage. Charge number: 9. 2017-04-27 View Report
Mortgage. Charge number: 8. 2017-04-27 View Report
Accounts. Accounts type medium. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Mortgage. Charge number: 12. 2016-05-19 View Report
Mortgage. Charge number: 7. 2016-03-30 View Report
Mortgage. Charge number: 13. 2016-03-30 View Report
Mortgage. Charge number: 11. 2016-03-30 View Report
Mortgage. Charge number: 14. 2016-03-30 View Report
Accounts. Accounts type small. 2016-03-09 View Report
Annual return. With made up date full list shareholders. 2016-02-29 View Report
Officers. Appointment date: 2014-01-03. Officer name: Ms Katrien Meire. 2016-02-13 View Report
Officers. Officer name: Katrien Meire. Termination date: 2015-12-05. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Accounts. Accounts type small. 2015-02-19 View Report
Accounts. Accounts type small. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Address. Old address: Beaumont House 47 Mount Pleasant London WC1X 0AE. 2014-03-19 View Report
Officers. Officer name: Roland Duchatelet. 2014-02-04 View Report
Officers. Officer name: Katrien Meire. 2014-02-04 View Report
Officers. Officer name: Michael Slater. 2014-02-03 View Report
Officers. Officer name: Martin Prothero. 2014-01-09 View Report
Officers. Officer name: Tony Jimenez. 2014-01-09 View Report
Annual return. With made up date full list shareholders. 2013-05-02 View Report
Accounts. Accounts type full. 2013-01-22 View Report
Officers. Officer name: Mr Martin Christopher Prothero. 2012-08-22 View Report
Officers. Officer name: Stephen Kavanagh. 2012-08-07 View Report
Officers. Officer name: Peter Varney. 2012-07-13 View Report
Officers. Officer name: Alexander Newall. 2012-06-22 View Report
Accounts. Accounts type full. 2012-03-02 View Report
Annual return. With made up date full list shareholders. 2012-02-22 View Report
Address. Move registers to registered office company. 2012-02-22 View Report