About

Registered Number: 00810679
Date of Incorporation: 29/06/1964 (59 years and 10 months ago)
Company Status: Liquidation
Registered Address: Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW

 

Based in Bournemouth, Charminster Investments Ltd was setup in 1964, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the organisation. There are 5 directors listed as Clark, Kathleen Mary, Clark, Carole Jacqueline, Clark, Kathleen Mary, Clark, Michael John, Clark, Robin for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Carole Jacqueline 29 September 2010 - 1
CLARK, Kathleen Mary 01 November 2010 - 1
CLARK, Michael John N/A 12 June 2005 1
CLARK, Robin N/A 06 October 2010 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Kathleen Mary 12 June 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 November 2019
RESOLUTIONS - N/A 23 November 2019
LIQ01 - N/A 23 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 07 October 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 31 October 2018
PSC04 - N/A 02 November 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 24 October 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 November 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 27 November 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 26 November 2010
AP01 - Appointment of director 05 November 2010
TM01 - Termination of appointment of director 04 November 2010
AD01 - Change of registered office address 04 November 2010
AP01 - Appointment of director 25 October 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 17 November 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 11 December 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 31 October 2000
363a - Annual Return 20 January 2000
AA - Annual Accounts 19 January 2000
AA - Annual Accounts 01 February 1999
363s - Annual Return 28 October 1998
395 - Particulars of a mortgage or charge 25 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 12 November 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 06 November 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 19 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 10 October 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 13 November 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 30 October 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
363 - Annual Return 22 February 1989
AA - Annual Accounts 31 January 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
363 - Annual Return 19 June 1987
287 - Change in situation or address of Registered Office 18 June 1987
AA - Annual Accounts 25 March 1987
287 - Change in situation or address of Registered Office 09 December 1986
CERTNM - Change of name certificate 04 November 1970
MISC - Miscellaneous document 29 June 1964

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 September 1998 Outstanding

N/A

Charge 01 October 1965 Fully Satisfied

N/A

Charge 29 January 1965 Fully Satisfied

N/A

Legal charge 21 July 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.