About

Registered Number: 06329785
Date of Incorporation: 31/07/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 7 Faraday Court, First Avenue, Burton-Upon-Trent, Staffordshire, DE14 2WX,

 

Established in 2007, Character Charisma & Manners Ltd have registered office in Staffordshire. There are 2 directors listed as Jervis, Alan Frank, Mansfield, Paul Kenneth for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JERVIS, Alan Frank 31 July 2007 - 1
MANSFIELD, Paul Kenneth 31 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 02 March 2017
AD01 - Change of registered office address 10 November 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 20 August 2008
353 - Register of members 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2007
NEWINC - New incorporation documents 31 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.