ME CHARLTON LTD - STOCKTON-ON-TEES


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-25 View Report
Accounts. Accounts type total exemption full. 2023-08-14 View Report
Confirmation statement. Statement with updates. 2022-09-29 View Report
Accounts. Accounts type total exemption full. 2022-03-11 View Report
Confirmation statement. Statement with updates. 2021-09-24 View Report
Incorporation. Memorandum articles. 2021-03-02 View Report
Resolution. Description: Resolutions. 2021-03-02 View Report
Resolution. Description: Resolutions. 2021-03-02 View Report
Capital. Capital variation of rights attached to shares. 2021-02-23 View Report
Capital. Capital name of class of shares. 2021-02-23 View Report
Capital. Capital allotment shares. 2021-02-22 View Report
Capital. Capital variation of rights attached to shares. 2021-02-21 View Report
Accounts. Accounts type total exemption full. 2021-02-04 View Report
Address. New address: Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB. 2020-10-21 View Report
Address. New address: Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB. 2020-10-21 View Report
Confirmation statement. Statement with updates. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-09-25 View Report
Accounts. Accounts type total exemption full. 2020-04-08 View Report
Persons with significant control. Notification date: 2019-09-01. Psc name: Victoria Louise Charlton. 2019-10-03 View Report
Persons with significant control. Cessation date: 2019-09-01. Psc name: Victoria Charlton. 2019-10-03 View Report
Officers. Officer name: Mrs Victoria Louise Charlton. Appointment date: 2019-09-01. 2019-10-03 View Report
Officers. Termination date: 2019-09-01. Officer name: Victoria Charlton. 2019-10-03 View Report
Persons with significant control. Notification date: 2019-03-25. Psc name: Darren Charlton. 2019-10-02 View Report
Persons with significant control. Change date: 2019-03-25. Psc name: Mrs Victoria Charlton. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-09-30 View Report
Accounts. Accounts type total exemption full. 2019-08-30 View Report
Capital. Capital variation of rights attached to shares. 2019-05-08 View Report
Resolution. Description: Resolutions. 2019-04-18 View Report
Resolution. Description: Resolutions. 2019-04-18 View Report
Capital. Capital allotment shares. 2019-04-17 View Report
Capital. Date: 2019-03-25. 2019-04-17 View Report
Capital. Capital name of class of shares. 2019-04-17 View Report
Confirmation statement. Statement with no updates. 2018-09-27 View Report
Address. New address: 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX. Change date: 2018-05-08. Old address: 3 Grenadier Close Stockton on Tees TS18 4QJ United Kingdom. 2018-05-08 View Report
Officers. Appointment date: 2018-05-01. Officer name: Mr Darren Geoffrey Charlton. 2018-05-08 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Accounts. Change account reference date company previous extended. 2017-12-07 View Report
Confirmation statement. Statement with no updates. 2017-10-01 View Report
Incorporation. Capital: GBP 1 2016-09-22 View Report