DAVID CHARLES LIMITED - RIPON


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-04-12 View Report
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Address. Change date: 2023-04-27. Old address: Club Chambers Museum Street York North Yorkshire YO1 7DN. New address: Unit 4 Ure Bank Maltings Ripon North Yorkshire HG4 1AE. 2023-04-27 View Report
Accounts. Accounts type total exemption full. 2023-04-05 View Report
Confirmation statement. Statement with updates. 2022-06-14 View Report
Persons with significant control. Notification date: 2022-05-26. Psc name: Jodi Carass. 2022-05-26 View Report
Persons with significant control. Psc name: Jodi Carass. Cessation date: 2022-05-26. 2022-05-26 View Report
Accounts. Accounts type total exemption full. 2022-04-22 View Report
Gazette. Gazette filings brought up to date. 2021-08-25 View Report
Gazette. Gazette notice compulsory. 2021-08-24 View Report
Confirmation statement. Statement with updates. 2021-08-19 View Report
Officers. Change date: 2021-06-07. Officer name: David Charles Carass. 2021-08-19 View Report
Accounts. Accounts type total exemption full. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Accounts type total exemption full. 2020-04-16 View Report
Confirmation statement. Statement with updates. 2019-07-10 View Report
Accounts. Accounts type total exemption full. 2019-05-13 View Report
Capital. Capital allotment shares. 2018-12-18 View Report
Capital. Capital name of class of shares. 2018-12-17 View Report
Resolution. Description: Resolutions. 2018-12-17 View Report
Change of constitution. Statement of companys objects. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2018-07-02 View Report
Accounts. Accounts type total exemption full. 2018-04-27 View Report
Confirmation statement. Statement with updates. 2017-06-21 View Report
Accounts. Accounts type total exemption small. 2017-03-27 View Report
Incorporation. Memorandum articles. 2017-02-24 View Report
Change of name. Description: Company name changed taste kitchens LIMITED\certificate issued on 01/02/17. 2017-02-01 View Report
Resolution. Description: Resolutions. 2017-01-27 View Report
Change of name. Change of name notice. 2017-01-27 View Report
Mortgage. Charge number: 1. 2016-06-25 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Accounts. Accounts type total exemption small. 2016-04-26 View Report
Change of name. Description: Company name changed david charles (ripon) LIMITED\certificate issued on 16/10/15. 2015-10-16 View Report
Change of name. Change of name notice. 2015-10-16 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Accounts. Accounts type total exemption small. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Accounts. Accounts type total exemption small. 2014-04-11 View Report
Annual return. With made up date full list shareholders. 2013-08-22 View Report
Officers. Change date: 2011-08-31. Officer name: David Charles Carass. 2013-08-22 View Report
Accounts. Accounts type total exemption small. 2013-04-24 View Report
Annual return. With made up date full list shareholders. 2012-07-12 View Report
Officers. Change date: 2012-04-26. Officer name: David Charles Carass. 2012-07-12 View Report
Officers. Officer name: David Charles Carass. Change date: 2012-04-26. 2012-05-14 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Officers. Officer name: Ruth Carass. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-07-18 View Report
Accounts. Accounts type total exemption small. 2011-02-15 View Report
Annual return. With made up date full list shareholders. 2010-06-10 View Report
Officers. Officer name: David Charles Carass. Change date: 2009-10-09. 2010-06-10 View Report