About

Registered Number: 06288563
Date of Incorporation: 21/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 318 Stratford Road Stratford Road, Shirley, Solihull, B90 3DN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.