About

Registered Number: 06613343
Date of Incorporation: 06/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: 15 Greenacres Drive, Stanmore, HA7 3QJ,

 

Charnock Donnelly Ltd was registered on 06 June 2008 with its registered office in Stanmore, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this organisation are listed as Parmar, Ashish, Duport Director Limited, Parmar, Pravin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARMAR, Ashish 08 March 2010 - 1
DUPORT DIRECTOR LIMITED 06 June 2008 06 June 2008 1
PARMAR, Pravin 03 February 2009 09 March 2010 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AD01 - Change of registered office address 07 June 2020
AA01 - Change of accounting reference date 05 February 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 25 March 2019
PSC01 - N/A 17 August 2018
CS01 - N/A 24 July 2018
AD01 - Change of registered office address 17 July 2018
AA - Annual Accounts 28 March 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 31 July 2017
DISS40 - Notice of striking-off action discontinued 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 29 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 16 August 2011
DISS40 - Notice of striking-off action discontinued 16 July 2011
AA - Annual Accounts 13 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 22 March 2010
TM01 - Termination of appointment of director 09 March 2010
AP01 - Appointment of director 08 March 2010
363a - Annual Return 24 July 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
CERTNM - Change of name certificate 10 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
NEWINC - New incorporation documents 06 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.