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.
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 |
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 |