About

Registered Number: 05877726
Date of Incorporation: 17/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 83 Mesnes Road, Wigan, Lancashire, WN1 2QT

 

Having been setup in 2006, Charles Wilson Properties Ltd are based in Lancashire, it's status in the Companies House registry is set to "Active". The company has one director listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Ian Brice 27 July 2006 01 December 2009 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 01 August 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 09 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 15 August 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 24 July 2015
CH03 - Change of particulars for secretary 24 July 2015
AA - Annual Accounts 23 July 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 15 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 13 August 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 06 August 2008
395 - Particulars of a mortgage or charge 08 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
AA - Annual Accounts 29 October 2007
225 - Change of Accounting Reference Date 29 October 2007
395 - Particulars of a mortgage or charge 06 October 2007
395 - Particulars of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 28 July 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 05 May 2007
395 - Particulars of a mortgage or charge 27 April 2007
395 - Particulars of a mortgage or charge 27 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 02 December 2006
395 - Particulars of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 07 November 2006
395 - Particulars of a mortgage or charge 06 September 2006
395 - Particulars of a mortgage or charge 05 September 2006
395 - Particulars of a mortgage or charge 05 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 2007 Outstanding

N/A

Legal charge 09 November 2007 Outstanding

N/A

Legal charge 05 October 2007 Outstanding

N/A

Legal charge 14 September 2007 Outstanding

N/A

Legal charge 14 September 2007 Outstanding

N/A

Legal charge 14 September 2007 Outstanding

N/A

Legal charge 11 September 2007 Outstanding

N/A

Legal charge 08 August 2007 Fully Satisfied

N/A

Legal charge 27 July 2007 Outstanding

N/A

Legal charge 15 June 2007 Outstanding

N/A

Legal charge 03 May 2007 Outstanding

N/A

Legal charge 26 April 2007 Fully Satisfied

N/A

Legal charge 26 April 2007 Outstanding

N/A

Legal charge 21 March 2007 Outstanding

N/A

Legal charge 29 November 2006 Fully Satisfied

N/A

Legal charge 16 November 2006 Fully Satisfied

N/A

Legal charge 02 November 2006 Outstanding

N/A

Legal charge 01 September 2006 Fully Satisfied

N/A

Legal charge 01 September 2006 Fully Satisfied

N/A

Legal charge 01 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.