About

Registered Number: 07038315
Date of Incorporation: 12/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 9 Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL,

 

Based in Milton Keynes, Charleston Financial Services Ltd was registered on 12 October 2009, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of the company are listed as Hardwick, James, Hardwick, James, Pooley, David Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDWICK, James 12 October 2009 - 1
POOLEY, David Alan 12 October 2009 13 April 2014 1
Secretary Name Appointed Resigned Total Appointments
HARDWICK, James 12 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 18 October 2019
AAMD - Amended Accounts 05 August 2019
AA - Annual Accounts 28 June 2019
AP01 - Appointment of director 07 May 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 21 July 2017
CH03 - Change of particulars for secretary 28 March 2017
CH01 - Change of particulars for director 28 March 2017
MR01 - N/A 14 December 2016
CS01 - N/A 13 October 2016
AD01 - Change of registered office address 06 August 2016
AA - Annual Accounts 03 June 2016
SH01 - Return of Allotment of shares 12 May 2016
SH06 - Notice of cancellation of shares 21 April 2016
SH03 - Return of purchase of own shares 21 April 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 18 August 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 21 October 2011
AD01 - Change of registered office address 21 October 2011
AA - Annual Accounts 19 May 2011
CERTNM - Change of name certificate 11 March 2011
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 14 June 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AD01 - Change of registered office address 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
SH01 - Return of Allotment of shares 23 March 2010
NEWINC - New incorporation documents 12 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.