UKBizDB.co.uk

CHARLTONS BONDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charltons Bonds Limited. The company was founded 6 years ago and was given the registration number 11331092. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHARLTONS BONDS LIMITED
Company Number:11331092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grainger Suite, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Corporate Secretary25 July 2023Active
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Director30 October 2023Active
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Director18 March 2021Active
Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE

Director26 April 2018Active
Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE

Director26 April 2018Active
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Director14 June 2018Active
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Director14 June 2018Active
The Grainger Suite, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Corporate Director25 July 2023Active

People with Significant Control

Inperpetuity Limited
Notified on:26 April 2018
Status:Active
Country of residence:United Kingdom
Address:Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-12Dissolution

Dissolution application strike off company.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Change corporate secretary company with change date.

Download
2023-07-25Officers

Appoint corporate secretary company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint corporate director company with name date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-10-02Address

Change registered office address company with date old address new address.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Change account reference date company previous shortened.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.