About

Registered Number: 06107716
Date of Incorporation: 15/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 12 Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ

 

Charlie Developments Ltd was registered on 15 February 2007 and has its registered office in Derby, it's status is listed as "Active". Reid, Julie, Reid, Brian Arthur, Reid, Andrew are listed as the directors of the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Brian Arthur 05 June 2007 - 1
REID, Andrew 16 February 2007 05 June 2007 1
Secretary Name Appointed Resigned Total Appointments
REID, Julie 16 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 12 December 2017
MR01 - N/A 07 November 2017
MR01 - N/A 18 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 22 December 2014
MR01 - N/A 05 August 2014
MR04 - N/A 06 June 2014
AR01 - Annual Return 12 March 2014
AAMD - Amended Accounts 15 January 2014
AA - Annual Accounts 24 December 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 25 February 2013
SH01 - Return of Allotment of shares 17 October 2012
AA - Annual Accounts 19 September 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
AR01 - Annual Return 24 February 2012
MG01 - Particulars of a mortgage or charge 15 October 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 12 August 2008
395 - Particulars of a mortgage or charge 19 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
395 - Particulars of a mortgage or charge 08 August 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
225 - Change of Accounting Reference Date 28 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
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
NEWINC - New incorporation documents 15 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2017 Outstanding

N/A

A registered charge 17 October 2017 Outstanding

N/A

A registered charge 04 August 2014 Outstanding

N/A

Legal charge 07 March 2013 Fully Satisfied

N/A

Debenture 22 February 2013 Outstanding

N/A

Legal charge 25 May 2012 Outstanding

N/A

Legal charge 14 October 2011 Fully Satisfied

N/A

Charge legal charge 14 October 2011 Fully Satisfied

N/A

Legal charge 18 July 2008 Fully Satisfied

N/A

Legal charge 25 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.