About

Registered Number: 04032575
Date of Incorporation: 12/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Red Sky House Fairclough Hall, Halls Green, Weston, Hertfordshire, SG4 7DP

 

Charlotte James Ltd was registered on 12 July 2000 with its registered office in Weston in Hertfordshire. This business has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYMOND, Julie Ann 18 May 2012 - 1
BRADFORD, David Leslie 12 July 2000 08 May 2001 1
Secretary Name Appointed Resigned Total Appointments
RAYMOND, Julie Ann 08 May 2001 - 1
BRADFORD, Margaret Jean 12 July 2000 08 May 2001 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 14 November 2014
AD01 - Change of registered office address 11 August 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 02 August 2012
AP01 - Appointment of director 30 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 25 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 20 July 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 11 July 2002
287 - Change in situation or address of Registered Office 21 March 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 28 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
225 - Change of Accounting Reference Date 25 April 2001
288b - Notice of resignation of directors or secretaries 17 July 2000
NEWINC - New incorporation documents 12 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.