About

Registered Number: 04867828
Date of Incorporation: 15/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Mcgills, Oakley House Tetbury Road, Cirencester, Gloucestershire, GL7 1US

 

Charm Pr Ltd was registered on 15 August 2003, it's status is listed as "Active". The current directors of the organisation are listed as Phelps, Caroline Jean, Phelps, Martin Paul. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHELPS, Caroline Jean 19 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PHELPS, Martin Paul 19 August 2003 31 July 2012 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 10 March 2020
CH01 - Change of particulars for director 29 January 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 10 October 2017
PSC01 - N/A 15 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 27 March 2013
CH01 - Change of particulars for director 04 March 2013
AR01 - Annual Return 03 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 03 September 2008
225 - Change of Accounting Reference Date 11 July 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
363s - Annual Return 06 December 2005
AA - Annual Accounts 19 October 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
287 - Change in situation or address of Registered Office 01 September 2004
GAZ1 - First notification of strike-off action in London Gazette 13 July 2004
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.