CHARLES II PLACE MANAGEMENT (1991) LIMITED: Filings
Overview
| Company Name | CHARLES II PLACE MANAGEMENT (1991) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02581633 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CHARLES II PLACE MANAGEMENT (1991) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 21, 2026 with updates | 9 pages | CS01 | ||
Termination of appointment of Brian Russell Carr as a director on Nov 26, 2025 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Peter Stanley Mielewczyk as a person with significant control on Sep 29, 2025 | 1 pages | PSC07 | ||
Director's details changed for Mr Brian Russell Carr on Sep 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ronald William Forrest on Sep 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Sir James Jervoise Scott on Sep 29, 2025 | 2 pages | CH01 | ||
Appointment of Graham Bartholomew Limited as a secretary on Jun 14, 2025 | 2 pages | AP04 | ||
Termination of appointment of Peter Mielewczyk as a secretary on Jun 14, 2025 | 1 pages | TM02 | ||
Registered office address changed from 20 Red Lion Street Fourth Floor 20 Red Lion Street London WC1R 4PQ United Kingdom to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on Sep 29, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from High Holborn House Fourth Floor 52-54 High Holborn London WC1V 6RL to 20 Red Lion Street Fourth Floor 20 Red Lion Street London WC1R 4PQ on Feb 21, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Henry Taylor Ferguson as a director on Nov 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Ian Brindle as a director on May 28, 2019 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0