About

Registered Number: 08224735
Date of Incorporation: 21/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 4a Mansion House Street, Newbury, Berkshire, RG14 5ES

 

Founded in 2012, Charles Hoile Ltd are based in Berkshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Scott-malden, Alexandra Lucy Rodney, Davis, Michael James, Scott-malden, Alexandra Lucy Rodney, Stewart, Patrick James for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Michael James 21 September 2012 - 1
SCOTT-MALDEN, Alexandra Lucy Rodney 21 September 2012 - 1
STEWART, Patrick James 21 September 2012 25 November 2013 1
Secretary Name Appointed Resigned Total Appointments
SCOTT-MALDEN, Alexandra Lucy Rodney 21 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 24 September 2019
CH01 - Change of particulars for director 23 September 2019
AA - Annual Accounts 21 March 2019
CH01 - Change of particulars for director 29 September 2018
CH03 - Change of particulars for secretary 29 September 2018
CS01 - N/A 29 September 2018
CH01 - Change of particulars for director 29 September 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 October 2017
PSC01 - N/A 27 October 2017
PSC01 - N/A 27 October 2017
PSC09 - N/A 27 October 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 14 October 2014
SH01 - Return of Allotment of shares 14 October 2014
AA01 - Change of accounting reference date 06 August 2014
AA01 - Change of accounting reference date 25 June 2014
AA - Annual Accounts 28 March 2014
AD01 - Change of registered office address 03 March 2014
AA01 - Change of accounting reference date 03 March 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
AR01 - Annual Return 01 November 2013
MR01 - N/A 23 July 2013
NEWINC - New incorporation documents 21 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.