This company is commonly known as Charter Apartments Limited. The company was founded 13 years ago and was given the registration number 07458540. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 284 Clifton Drive South, , Lytham St. Annes, Lancashire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CHARTER APARTMENTS LIMITED |
---|---|---|
Company Number | : | 07458540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 December 2010 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
284, Clifton Drive South, Lytham St. Annes, FY8 1LH | Director | 19 June 2012 | Active |
105, St James Drive, London, United Kingdom, SW17 7RP | Secretary | 02 December 2010 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Corporate Secretary | 02 December 2010 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Director | 02 December 2010 | Active |
31, Bramley Way, Angmering, United Kingdom, BN16 4GA | Director | 02 December 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-11-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-11-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-12-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-11-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-12-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-11-21 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-11-24 | Insolvency | Liquidation miscellaneous. | Download |
2015-10-15 | Address | Change registered office address company with date old address new address. | Download |
2015-10-13 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2015-06-30 | Insolvency | Liquidation compulsory winding up order. | Download |
2014-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2013-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-18 | Officers | Termination secretary company with name. | Download |
2013-09-30 | Accounts | Accounts with accounts type full. | Download |
2013-08-27 | Accounts | Change account reference date company previous extended. | Download |
2012-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-25 | Capital | Capital allotment shares. | Download |
2012-09-11 | Mortgage | Legacy. | Download |
2012-08-30 | Accounts | Change account reference date company previous shortened. | Download |
2012-08-02 | Capital | Capital allotment shares. | Download |
2012-06-19 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.