About

Registered Number: 03367514
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 17 Ringshall Gardens, Bramley, Basingstoke, Hampshire, RG26 5BW

 

Established in 1997, Charlottes House Ltd are based in Hampshire. The current directors of the company are listed as Dyke, Amanda Jane, Dyke, Matthew Stephen at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYKE, Matthew Stephen 09 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DYKE, Amanda Jane 09 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 25 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 08 May 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 25 May 2000
RESOLUTIONS - N/A 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
123 - Notice of increase in nominal capital 10 May 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 05 June 1998
225 - Change of Accounting Reference Date 28 April 1998
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
287 - Change in situation or address of Registered Office 20 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.