About

Registered Number: 04736476
Date of Incorporation: 16/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA

 

Established in 2003, Charnwood House (Stratford) Ltd have registered office in Birmingham in West Midlands, it's status at Companies House is "Active". This company has 2 directors listed as Bamboye, Adebowale Tayo Samuel, Bamgboye, Adebowale Tayo Samuel in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMGBOYE, Adebowale Tayo Samuel 16 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BAMBOYE, Adebowale Tayo Samuel 16 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 31 December 2010
AAMD - Amended Accounts 08 October 2010
AR01 - Annual Return 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 26 January 2010
AAMD - Amended Accounts 12 November 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 29 August 2008
AAMD - Amended Accounts 14 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 22 May 2007
287 - Change in situation or address of Registered Office 01 March 2007
AA - Annual Accounts 06 February 2007
287 - Change in situation or address of Registered Office 12 June 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 16 September 2005
395 - Particulars of a mortgage or charge 13 August 2005
AA - Annual Accounts 21 December 2004
225 - Change of Accounting Reference Date 06 September 2004
363a - Annual Return 28 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.