Founded in 1996, Charlton Corporation Plc has its registered office in London. The current directors of this company are listed as Rahman, Selim Hafizur, Smith, Peter Anthony in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAHMAN, Selim Hafizur | 01 August 1997 | - | 1 |
SMITH, Peter Anthony | 01 April 1998 | - | 1 |
Document Type | Date | |
---|---|---|
287 - Change in situation or address of Registered Office | 04 April 2006 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 31 March 2006 | |
COCOMP - Order to wind up | 26 January 2006 | |
AA - Annual Accounts | 03 August 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 06 August 2004 | |
363s - Annual Return | 15 April 2004 | |
AA - Annual Accounts | 30 December 2003 | |
287 - Change in situation or address of Registered Office | 08 December 2003 | |
363s - Annual Return | 07 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 November 2002 | |
AA - Annual Accounts | 11 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2002 | |
363s - Annual Return | 18 February 2002 | |
AA - Annual Accounts | 28 October 2001 | |
363s - Annual Return | 18 December 2000 | |
AA - Annual Accounts | 02 November 2000 | |
RESOLUTIONS - N/A | 16 October 2000 | |
MISC - Miscellaneous document | 16 October 2000 | |
363s - Annual Return | 02 February 2000 | |
AA - Annual Accounts | 05 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 1999 | |
RESOLUTIONS - N/A | 11 August 1998 | |
RESOLUTIONS - N/A | 11 August 1998 | |
123 - Notice of increase in nominal capital | 11 August 1998 | |
288a - Notice of appointment of directors or secretaries | 11 August 1998 | |
RESOLUTIONS - N/A | 10 August 1998 | |
AA - Annual Accounts | 10 August 1998 | |
288a - Notice of appointment of directors or secretaries | 10 June 1998 | |
288b - Notice of resignation of directors or secretaries | 26 May 1998 | |
288a - Notice of appointment of directors or secretaries | 30 April 1998 | |
363s - Annual Return | 08 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1998 | |
288b - Notice of resignation of directors or secretaries | 08 January 1998 | |
288a - Notice of appointment of directors or secretaries | 08 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 1997 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 08 September 1997 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 08 September 1997 | |
288b - Notice of resignation of directors or secretaries | 21 August 1997 | |
288a - Notice of appointment of directors or secretaries | 21 August 1997 | |
CERTNM - Change of name certificate | 07 July 1997 | |
288b - Notice of resignation of directors or secretaries | 09 May 1997 | |
288b - Notice of resignation of directors or secretaries | 09 May 1997 | |
288b - Notice of resignation of directors or secretaries | 09 May 1997 | |
288a - Notice of appointment of directors or secretaries | 09 May 1997 | |
288a - Notice of appointment of directors or secretaries | 09 May 1997 | |
288a - Notice of appointment of directors or secretaries | 09 May 1997 | |
CERTNM - Change of name certificate | 30 April 1997 | |
NEWINC - New incorporation documents | 16 December 1996 |