-
CHARLES EDWARD (MANSTON) LTD - 4 Bloors Lane, Rainham, Gillingham, Kent, United Kingdom
Company Information
- Company registration number
- 10486494
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Bloors Lane
- Rainham
- Gillingham
- Kent
- ME8 7EG
- England 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England UK
Management
- Managing Directors
- ALDRIDGE, Mark
- CHANEY, Danny Jamie
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-11-18
- Age Of Company 2016-11-18 7 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Chaney Investments Limited
- Micaw Uk Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CHARLES EDWARD DEVELOPMENTS LIMITED
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-11-30
- Annual Return
- Due Date: 2021-09-30
- Last Date: 2020-09-16
-
CHARLES EDWARD (MANSTON) LTD Company Description
- CHARLES EDWARD (MANSTON) LTD is a ltd registered in United Kingdom with the Company reg no 10486494. Its current trading status is "live". It was registered 2016-11-18. It was previously called CHARLES EDWARD DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 2019-11-30.It can be contacted at 4 Bloors Lane .
Get CHARLES EDWARD (MANSTON) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Charles Edward (Manston) Ltd - 4 Bloors Lane, Rainham, Gillingham, Kent, United Kingdom
- 2016-11-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHARLES EDWARD (MANSTON) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-10-21) - TM01
-
resolution (2020-08-19) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2020-07-29) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2020-07-29) - PSC09
-
capital-allotment-shares (2020-07-29) - SH01
-
appoint-person-director-company-with-name-date (2020-07-29) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-05-29) - AA
-
cessation-of-a-person-with-significant-control (2020-10-23) - PSC07
-
confirmation-statement-with-updates (2020-10-23) - CS01
-
memorandum-articles (2020-08-21) - MA
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-01-15) - SH01
-
cessation-of-a-person-with-significant-control (2019-01-16) - PSC07
-
notification-of-a-person-with-significant-control-statement (2019-01-16) - PSC08
-
confirmation-statement-with-updates (2019-01-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-30) - AA
-
confirmation-statement-with-no-updates (2019-11-29) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-05) - MR01
-
resolution (2018-06-13) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-12) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-08-13) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-29) - CS01
-
change-person-director-company-with-change-date (2017-11-16) - CH01
-
resolution (2017-02-25) - RESOLUTIONS
-
change-of-name-notice (2017-02-15) - CONNOT
keyboard_arrow_right 2016
-
incorporation-company (2016-11-18) - NEWINC