CLAUDE CHARLET LIMITED - NEWMARKET


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-07-04 View Report
Accounts. Accounts type micro entity. 2023-02-17 View Report
Confirmation statement. Statement with no updates. 2022-08-29 View Report
Dissolution. Dissolution voluntary strike off suspended. 2022-06-14 View Report
Gazette. Gazette notice voluntary. 2022-05-24 View Report
Dissolution. Dissolution application strike off company. 2022-05-17 View Report
Accounts. Accounts type micro entity. 2022-05-10 View Report
Confirmation statement. Statement with no updates. 2021-08-26 View Report
Accounts. Accounts type micro entity. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2020-08-27 View Report
Accounts. Accounts type micro entity. 2020-02-19 View Report
Confirmation statement. Statement with no updates. 2019-08-29 View Report
Accounts. Accounts type micro entity. 2019-04-23 View Report
Confirmation statement. Statement with no updates. 2018-08-30 View Report
Accounts. Accounts type micro entity. 2018-03-08 View Report
Confirmation statement. Statement with no updates. 2017-08-31 View Report
Accounts. Accounts type total exemption full. 2017-03-17 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Officers. Officer name: Claude Charlet. Change date: 2016-02-01. 2016-08-31 View Report
Accounts. Accounts type total exemption full. 2015-11-28 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Accounts. Accounts type total exemption full. 2015-04-22 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type total exemption full. 2014-04-22 View Report
Address. Change date: 2013-11-13. Old address: 8 Black Bear Court High Street Newmarket Suffolk CB8 9AF. 2013-11-13 View Report
Annual return. With made up date full list shareholders. 2013-08-30 View Report
Accounts. Accounts type total exemption full. 2013-04-12 View Report
Annual return. With made up date full list shareholders. 2012-08-28 View Report
Accounts. Accounts type total exemption full. 2012-05-10 View Report
Annual return. With made up date full list shareholders. 2011-09-08 View Report
Accounts. Accounts type total exemption small. 2011-01-18 View Report
Annual return. With made up date full list shareholders. 2010-09-07 View Report
Officers. Change date: 2009-12-01. Officer name: Claude Charlet. 2010-09-07 View Report
Accounts. Accounts type total exemption full. 2009-11-30 View Report
Annual return. Legacy. 2009-08-26 View Report
Accounts. Accounts type total exemption full. 2009-04-20 View Report
Annual return. Legacy. 2008-08-26 View Report
Change of name. Description: Company name changed the french magician LTD\certificate issued on 10/01/08. 2008-01-10 View Report
Accounts. Accounts type total exemption full. 2007-11-12 View Report
Annual return. Legacy. 2007-09-05 View Report
Accounts. Accounts type total exemption full. 2007-01-20 View Report
Annual return. Legacy. 2006-09-08 View Report
Accounts. Accounts type total exemption full. 2006-05-16 View Report
Annual return. Legacy. 2005-09-02 View Report
Officers. Description: New secretary appointed. 2004-10-12 View Report
Address. Description: Registered office changed on 14/09/04 from: marquess court 69 southampton row london WC1B 4ET. 2004-09-14 View Report
Officers. Description: New director appointed. 2004-09-14 View Report
Officers. Description: New secretary appointed. 2004-09-14 View Report
Officers. Description: Director resigned. 2004-09-14 View Report
Officers. Description: Secretary resigned. 2004-09-14 View Report