About

Registered Number: 05934848
Date of Incorporation: 14/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Cavendish House, 18 Cavendish Square, London, W1G 0PJ

 

Charcoal Bidco Ltd was founded on 14 September 2006 and has its registered office in London, it's status is listed as "Active". This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 13 October 2015
RESOLUTIONS - N/A 30 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 July 2015
SH19 - Statement of capital 30 July 2015
CAP-SS - N/A 30 July 2015
AA - Annual Accounts 06 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 13 October 2014
AP01 - Appointment of director 30 September 2014
RESOLUTIONS - N/A 18 September 2014
MA - Memorandum and Articles 18 September 2014
AA01 - Change of accounting reference date 18 September 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 17 January 2013
CH01 - Change of particulars for director 31 October 2012
AR01 - Annual Return 14 September 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 09 September 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 24 October 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 27 November 2007
225 - Change of Accounting Reference Date 19 November 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
AUD - Auditor's letter of resignation 24 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
RESOLUTIONS - N/A 23 July 2007
MEM/ARTS - N/A 23 July 2007
RESOLUTIONS - N/A 18 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
395 - Particulars of a mortgage or charge 31 May 2007
395 - Particulars of a mortgage or charge 30 May 2007
RESOLUTIONS - N/A 02 May 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
MEM/ARTS - N/A 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
287 - Change in situation or address of Registered Office 24 March 2007
CERTNM - Change of name certificate 19 March 2007
287 - Change in situation or address of Registered Office 27 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
NEWINC - New incorporation documents 14 September 2006

Mortgages & Charges

Description Date Status Charge by
Security agreement 21 May 2007 Outstanding

N/A

Security agreement 21 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.