This company is commonly known as Charmills Ltd. The company was founded 8 years ago and was given the registration number 09655312. The firm's registered office is in MARCH. You can find them at Unit 2 Fallow Corner Drove, Manea, March, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CHARMILLS LTD |
---|---|---|
Company Number | : | 09655312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2015 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Fallow Corner Drove, Manea, March, England, PE15 0LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cg & Co, 27 Byrom Street, Manchester, M3 4PF | Director | 24 June 2015 | Active |
Fen View, Fallow Corner Drove, Manea, March, England, PE15 0LT | Director | 16 May 2019 | Active |
7 Pingle Wood Row, Station Road, Manea, March, England, PE15 0FP | Secretary | 24 June 2015 | Active |
7 Pingle Wood Row, Station Road, Manea, March, England, PE15 0FP | Director | 24 June 2015 | Active |
Mr David Michael Christopher Addison | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | English |
Address | : | Cg & Co, 27 Byrom Street, Manchester, M3 4PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Insolvency | Liquidation in administration proposals. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-03-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-06-07 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2023-06-07 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2023-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.