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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grainger Suite, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Corporate Secretary | 25 July 2023 | Active |
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Director | 30 October 2023 | Active |
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Director | 18 March 2021 | Active |
Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE | Director | 26 April 2018 | Active |
Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE | Director | 26 April 2018 | Active |
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Director | 14 June 2018 | Active |
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Director | 14 June 2018 | Active |
The Grainger Suite, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Corporate Director | 25 July 2023 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette notice voluntary. | Download |
2024-04-12 | Dissolution | Dissolution application strike off company. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Change corporate secretary company with change date. | Download |
2023-07-25 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Appoint corporate director company with name date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.