About

Registered Number: 04415209
Date of Incorporation: 12/04/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 9 months ago)
Registered Address: Cheddar Lodge, 38 Hales Road, Cheltenham, Glos, GL52 6SE

 

Established in 2002, Charlton Park Ltd are based in Cheltenham, Glos, it's status at Companies House is "Dissolved". This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELLS SECRETARIAL SERVICES LIMTED 20 December 2007 31 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 02 March 2017
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 18 April 2012
TM02 - Termination of appointment of secretary 02 February 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 06 January 2012
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 21 February 2005
287 - Change in situation or address of Registered Office 08 October 2004
395 - Particulars of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 24 July 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
NEWINC - New incorporation documents 12 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 July 2004 Outstanding

N/A

Debenture 19 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.