Confirmation statement. Statement with updates. |
2023-04-06 |
View Report |
Persons with significant control. Psc name: Mr Martin Bayliss. Change date: 2023-04-05. |
2023-04-06 |
View Report |
Persons with significant control. Psc name: Nicola Bayliss. Notification date: 2023-04-05. |
2023-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-17 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-19 |
View Report |
Persons with significant control. Psc name: Nicola Jane Bayliss. Cessation date: 2016-04-06. |
2020-12-19 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-17 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-19 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-03-16 |
View Report |
Gazette. Gazette notice compulsory. |
2016-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-11 |
View Report |
Accounts. Accounts type total exemption full. |
2015-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-23 |
View Report |
Officers. Termination date: 2014-11-01. Officer name: Bayshill Secretaries Limited. |
2014-12-23 |
View Report |
Officers. Appointment date: 2014-09-30. Officer name: Mrs Nicola Jane Bayliss. |
2014-10-06 |
View Report |
Officers. Appointment date: 2014-09-30. Officer name: Mr Martin Bayliss. |
2014-10-06 |
View Report |
Capital. Capital allotment shares. |
2014-10-06 |
View Report |
Resolution. Description: Resolutions. |
2014-10-06 |
View Report |
Officers. Officer name: Richard William Fisher Norton. Termination date: 2014-09-30. |
2014-10-06 |
View Report |
Address. New address: Wexcombe Cottage 1 Barry Place Derry Hill Calne Wiltshire SN11 9NX. Old address: Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ. Change date: 2014-10-06. |
2014-10-06 |
View Report |
Accounts. Change account reference date company current extended. |
2014-10-06 |
View Report |
Change of name. Description: Company name changed charco 76 LIMITED\certificate issued on 02/10/14. |
2014-10-02 |
View Report |
Change of name. Change of name notice. |
2014-10-02 |
View Report |
Incorporation. Capital: GBP 2 |
2013-12-17 |
View Report |