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.
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 |
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 |
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 |