About

Registered Number: 05875856
Date of Incorporation: 13/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Enterprise Chambers 276 Furlong Road, Tunstall, Stoke On Trent, Staffordshire, ST6 5UN,

 

Based in Stoke On Trent, Staffordshire, Charles Developments (Staffs) Ltd was registered on 13 July 2006, it's status is listed as "Active". There are 2 directors listed for the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARP, Dawn 16 September 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HARP, Dawn 19 July 2006 07 March 2016 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
DISS40 - Notice of striking-off action discontinued 31 March 2020
AA - Annual Accounts 30 March 2020
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
DISS40 - Notice of striking-off action discontinued 14 September 2019
CS01 - N/A 13 September 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA01 - Change of accounting reference date 20 March 2019
AA01 - Change of accounting reference date 21 December 2018
DISS40 - Notice of striking-off action discontinued 01 December 2018
CS01 - N/A 29 November 2018
CS01 - N/A 28 November 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
AA - Annual Accounts 21 March 2018
RM02 - N/A 14 February 2018
RM02 - N/A 14 February 2018
RM02 - N/A 14 February 2018
RM02 - N/A 14 February 2018
MR04 - N/A 02 February 2018
MR04 - N/A 02 February 2018
MR04 - N/A 02 February 2018
MR04 - N/A 02 February 2018
AD01 - Change of registered office address 25 January 2018
AA01 - Change of accounting reference date 21 December 2017
AA - Annual Accounts 22 December 2016
RM01 - N/A 21 September 2016
RM01 - N/A 21 September 2016
RM01 - N/A 21 September 2016
RM01 - N/A 21 September 2016
CS01 - N/A 25 August 2016
TM02 - Termination of appointment of secretary 23 March 2016
AA - Annual Accounts 28 December 2015
AD01 - Change of registered office address 04 November 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 27 November 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 22 November 2012
AR01 - Annual Return 19 July 2012
AD01 - Change of registered office address 15 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 27 January 2009
225 - Change of Accounting Reference Date 23 December 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 06 May 2008
395 - Particulars of a mortgage or charge 03 April 2008
225 - Change of Accounting Reference Date 15 January 2008
363a - Annual Return 24 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 08 March 2007
395 - Particulars of a mortgage or charge 06 January 2007
395 - Particulars of a mortgage or charge 24 November 2006
395 - Particulars of a mortgage or charge 21 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
RESOLUTIONS - N/A 13 October 2006
225 - Change of Accounting Reference Date 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
NEWINC - New incorporation documents 13 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2012 Outstanding

N/A

Legal charge 01 April 2008 Outstanding

N/A

Legal charge 29 June 2007 Fully Satisfied

N/A

Legal charge 08 June 2007 Outstanding

N/A

Legal charge 08 June 2007 Outstanding

N/A

Legal charge 05 March 2007 Outstanding

N/A

Legal charge 03 January 2007 Outstanding

N/A

Legal charge 23 November 2006 Fully Satisfied

N/A

Debenture 10 November 2006 Fully Satisfied

N/A

Legal charge 10 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.