(AD01) Registered office address changed from The Pump House Lyndons Farm, Poolhead Lane Earlswood Solihull West Midlands B94 5ES England to Unit 4 Lyndon's Farm, Poolhead Lane Earlswood Solihull B94 5ES on 2024-01-30
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-11-23
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-11-21
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023-11-23
filed on: 3rd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-11-23
filed on: 3rd, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 074836570001 in full
filed on: 2nd, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 074836570002 in full
filed on: 2nd, March 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-21
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-25
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-25
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 4th, May 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074836570002, created on 2020-03-12
filed on: 17th, March 2020
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 074836570001, created on 2020-03-03
filed on: 6th, March 2020
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2019-11-25
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-11-25
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 6th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-11-25
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 21st, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-25
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-10-31
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-09-30
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2017-03-31 to 2016-07-31
filed on: 18th, July 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX to The Pump House Lyndons Farm, Poolhead Lane Earlswood Solihull West Midlands B94 5ES on 2016-04-07
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-25 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-11-25: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-11-24
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-23
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed charimo LIMITEDcertificate issued on 09/11/15
filed on: 9th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-11-08
filed on: 8th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Regent House 320 Stratford Road Shirley Solihull West Midlands B90 3DN to 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX on 2015-09-22
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-06 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-09-24 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 6th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-01-06 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-04: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Chipstone House 14 Chipstone Close Solihull West Midlands B91 3YS England on 2013-11-06
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 259 Stratford Road Shirley Solihull West Midlands B90 3AL United Kingdom on 2013-02-12
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-01-06 with full list of members
filed on: 19th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-01-06 with full list of members
filed on: 11th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2012-01-31 to 2012-03-31
filed on: 6th, April 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, January 2011
| incorporation
|
Free Download
(28 pages)
|