About

Registered Number: 02310742
Date of Incorporation: 31/10/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU

 

Charlton Developments Ltd was founded on 31 October 1988 with its registered office in Lancashire, it's status is listed as "Active". This business has 2 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Joan Mary 01 April 2005 - 1
CHARLTON, William Michael N/A - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 22 August 2017
PSC01 - N/A 18 August 2017
PSC04 - N/A 18 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 21 August 2013
AD01 - Change of registered office address 12 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 08 August 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 24 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 08 September 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 02 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 17 August 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 19 August 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 26 July 2000
395 - Particulars of a mortgage or charge 05 November 1999
363s - Annual Return 13 October 1999
AA - Annual Accounts 29 July 1999
395 - Particulars of a mortgage or charge 27 January 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 17 August 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 22 July 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 22 August 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 15 August 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 13 July 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 25 August 1992
AA - Annual Accounts 17 January 1992
363b - Annual Return 10 October 1991
395 - Particulars of a mortgage or charge 21 June 1991
395 - Particulars of a mortgage or charge 01 March 1991
288 - N/A 07 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
395 - Particulars of a mortgage or charge 02 March 1990
395 - Particulars of a mortgage or charge 02 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1989
395 - Particulars of a mortgage or charge 17 February 1989
CERTNM - Change of name certificate 27 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 1989
288 - N/A 12 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1988
288 - N/A 09 November 1988
NEWINC - New incorporation documents 31 October 1988

Mortgages & Charges

Description Date Status Charge by
Long term loan agreement 25 October 1999 Outstanding

N/A

Long term loan agreement 12 January 1999 Outstanding

N/A

Legal charge 14 June 1991 Fully Satisfied

N/A

Legal charge 28 February 1991 Outstanding

N/A

Legal charge 26 February 1990 Fully Satisfied

N/A

Legal charge 26 February 1990 Fully Satisfied

N/A

Fixed and floating charge 10 February 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.