About

Registered Number: 03168271
Date of Incorporation: 06/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: King Charles Court Ltd, Marlborough Road, Falmouth, TR11 3LR,

 

Having been setup in 1996, King Charles Court Ltd has its registered office in Falmouth, it has a status of "Active". The business has 9 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIBBY, Anne Louise 10 August 2005 - 1
LIBBY, Charles Barry 09 August 2005 - 1
EDDY, Julie Bernadine 15 December 2016 01 May 2020 1
LIBBY, Darren Barry James 09 August 2005 04 March 2010 1
LIBBY, Judith Alison 09 August 2005 23 March 2012 1
VENNING, James Daniel Ross 07 May 2003 09 August 2005 1
VENNING, James Edward Gary 06 March 1996 09 August 2005 1
VENNING, Teresa Marie 06 March 1996 09 August 2005 1
Secretary Name Appointed Resigned Total Appointments
EDDY, Julie Bernadine 23 March 2012 01 May 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
PSC07 - N/A 01 May 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 12 March 2020
MR04 - N/A 29 July 2019
MR04 - N/A 29 July 2019
MR01 - N/A 19 June 2019
MR01 - N/A 19 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 06 March 2019
CH01 - Change of particulars for director 18 February 2019
AD01 - Change of registered office address 15 February 2019
AA - Annual Accounts 13 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 02 March 2017
AP01 - Appointment of director 15 December 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 01 March 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 13 February 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 06 March 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 30 March 2012
AP03 - Appointment of secretary 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AR01 - Annual Return 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 27 October 2010
CH01 - Change of particulars for director 29 September 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
225 - Change of Accounting Reference Date 18 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 26 October 2006
AUD - Auditor's letter of resignation 14 December 2005
AA - Annual Accounts 23 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2005
RESOLUTIONS - N/A 09 September 2005
MEM/ARTS - N/A 09 September 2005
RESOLUTIONS - N/A 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
395 - Particulars of a mortgage or charge 15 August 2005
395 - Particulars of a mortgage or charge 11 August 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 04 August 2003
225 - Change of Accounting Reference Date 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
363s - Annual Return 12 July 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 18 March 2002
395 - Particulars of a mortgage or charge 28 January 2002
395 - Particulars of a mortgage or charge 07 December 2001
CERTNM - Change of name certificate 05 November 2001
AA - Annual Accounts 02 August 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 14 March 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 05 May 1998
RESOLUTIONS - N/A 29 July 1997
RESOLUTIONS - N/A 29 July 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 20 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1996
288 - N/A 13 March 1996
NEWINC - New incorporation documents 06 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2019 Outstanding

N/A

A registered charge 17 June 2019 Outstanding

N/A

Legal charge 09 August 2005 Fully Satisfied

N/A

Debenture 09 August 2005 Fully Satisfied

N/A

Legal charge 21 January 2002 Fully Satisfied

N/A

Debenture 28 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.