19 Charlotte Road Ltd was established in 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the 19 Charlotte Road Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHAFFER, David Geoffrey | 21 June 2007 | - | 1 |
SCHAFFER, Jane Elizabeth | 21 June 2007 | - | 1 |
WHITE, Katherine | 25 June 2010 | - | 1 |
MCALLISTER, Fabienne Laura | 21 June 2007 | 25 June 2010 | 1 |
MCALLISTER, Thomas Charles | 21 June 2007 | 25 June 2010 | 1 |
PIGG, Edward Gerald | 21 June 2007 | 17 July 2008 | 1 |
ST MATTHEW-DANIEL, Alexander Olabode | 21 June 2007 | 05 October 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUCKSHAW, Helen Jane | 05 June 2017 | - | 1 |
SCHAFFER, David Geoffrey | 25 June 2010 | 05 June 2017 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 05 October 2020 | |
CS01 - N/A | 26 June 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 26 June 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 28 June 2018 | |
CH03 - Change of particulars for secretary | 28 February 2018 | |
AA - Annual Accounts | 28 February 2018 | |
AD01 - Change of registered office address | 08 September 2017 | |
CS01 - N/A | 21 June 2017 | |
AD01 - Change of registered office address | 05 June 2017 | |
AP03 - Appointment of secretary | 05 June 2017 | |
TM02 - Termination of appointment of secretary | 05 June 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 13 July 2011 | |
AP01 - Appointment of director | 13 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 15 September 2010 | |
AP03 - Appointment of secretary | 22 July 2010 | |
AD01 - Change of registered office address | 22 July 2010 | |
TM02 - Termination of appointment of secretary | 29 June 2010 | |
TM01 - Termination of appointment of director | 29 June 2010 | |
TM01 - Termination of appointment of director | 29 June 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 08 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2009 | |
AA - Annual Accounts | 18 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 November 2008 | |
288b - Notice of resignation of directors or secretaries | 13 August 2008 | |
363a - Annual Return | 06 August 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2007 | |
NEWINC - New incorporation documents | 21 June 2007 |