18 Charleville Road Ltd was registered on 20 July 2004 and has its registered office in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 3 directors listed for 18 Charleville Road Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Camilla May | 16 December 2004 | - | 1 |
BARLOW, Sophia | 16 December 2004 | 17 October 2007 | 1 |
KENYON, Emma | 16 December 2004 | 24 October 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 20 July 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 23 July 2013 | |
TM01 - Termination of appointment of director | 23 July 2013 | |
AA - Annual Accounts | 22 March 2013 | |
AR01 - Annual Return | 20 July 2012 | |
AD01 - Change of registered office address | 20 July 2012 | |
CH01 - Change of particulars for director | 20 July 2012 | |
TM01 - Termination of appointment of director | 26 March 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 02 August 2011 | |
TM01 - Termination of appointment of director | 02 August 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 27 May 2009 | |
363s - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 04 June 2008 | |
363s - Annual Return | 06 November 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
287 - Change in situation or address of Registered Office | 26 July 2007 | |
AA - Annual Accounts | 21 June 2007 | |
363s - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 21 June 2006 | |
363s - Annual Return | 12 September 2005 | |
288b - Notice of resignation of directors or secretaries | 13 January 2005 | |
288b - Notice of resignation of directors or secretaries | 13 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2005 | |
287 - Change in situation or address of Registered Office | 06 January 2005 | |
CERTNM - Change of name certificate | 22 December 2004 | |
NEWINC - New incorporation documents | 20 July 2004 |