CHARNWAIT MANAGEMENT LTD

8th Floor Central Square 8th Floor Central Square, Leeds, LS1 4DL
StatusINSOLVENCY-PROCEEDINGS
Company No.04444181
CategoryPrivate Limited Company
Incorporated21 May 2002
Age22 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

CHARNWAIT MANAGEMENT LTD is an insolvency-proceedings private limited company with number 04444181. It was incorporated 22 years, 1 month, 18 days ago, on 21 May 2002. The company address is 8th Floor Central Square 8th Floor Central Square, Leeds, LS1 4DL.



Company Fillings

Liquidation in administration move to dissolution

Date: 15 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 04 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 17 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 19 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 05 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Change date: 2022-05-18

Old address: Ground Floor West One London Road Brentwood Essex CM14 4QW England

New address: 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jonathan Miller

Termination date: 2022-03-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Indigo Corporate Secretary Limited

Appointment date: 2022-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Peat

Termination date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark James Crampton

Termination date: 2022-01-14

Documents

View document PDF

Legacy

Date: 06 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/11/20

Documents

View document PDF

Legacy

Date: 06 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/11/20

Documents

View document PDF

Legacy

Date: 06 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/11/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Sep 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044441810005

Charge creation date: 2021-02-26

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2021

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-09

Psc name: Martin Mccoll Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-09

Old address: Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom

New address: Ground Floor West One London Road Brentwood Essex CM14 4QW

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Nov 2020

Action Date: 24 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-24

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 24/11/19

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 24/11/19

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 24/11/19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-10

Old address: Mccoll's House Ashwells Road Brentwood Essex CM15 9st

New address: Ground Floor West One London Road Brentwood Essex CM14 4QP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark James Crampton

Appointment date: 2020-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giles Matthew Oliver David

Appointment date: 2020-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Anita Mcewan

Appointment date: 2020-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robbie Ian Bell

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Clive Butler

Appointment date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Green

Termination date: 2020-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2020

Action Date: 27 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044441810004

Charge creation date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Phillip Thomas

Termination date: 2020-01-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Sep 2019

Action Date: 25 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-25

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/11/18

Documents

View document PDF

Legacy

Date: 10 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/11/18

Documents

View document PDF

Legacy

Date: 10 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/11/18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Peat

Appointment date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jeremy Ian Fuller

Termination date: 2019-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robbie Ian Bell

Appointment date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-24

Officer name: Mr Simon Jeremy Ian Fuller

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/11/17

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernadette Clare Young

Termination date: 2018-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 26 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Legacy

Date: 04 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/11/17

Documents

View document PDF

Legacy

Date: 04 Apr 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/11/17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2017

Action Date: 27 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Green

Appointment date: 2017-08-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Bernadette Clare Young

Appointment date: 2017-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Jonathan Miller

Termination date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jeremy Ian Fuller

Appointment date: 2016-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lancaster

Termination date: 2016-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kingsley John Tedder

Termination date: 2016-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn James Aguss

Termination date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Appoint person secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Jonathan Miller

Documents

View document PDF

Appoint person secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Jonathan Miller

Documents

View document PDF

Appoint person secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kingsley John Tedder

Documents

View document PDF

Appoint person secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kingsley John Tedder

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn James Aguss

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Phillip Thomas

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Goldwait

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Goldwait

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Goldwait

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jonathan Miller

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Lancaster

Documents

View document PDF

Change account reference date company current shortened

Date: 19 May 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: AD01

Change date: 2014-05-19

Old address: the Priory Church Terrace Saundersfoot Pembrokeshire SA69 9HD

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Matthew Charles Goldwait

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Ruth Elizabeth Goldwait

Documents

View document PDF

Legacy

Date: 17 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/07; no change of members

Documents

View document PDF


Some Companies

A CIRCUIT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10451184
Status:ACTIVE
Category:Private Limited Company

ALLANDALE ENTERPRISES LIMITED

42 ALLANDALE AVENUE,LONDON,N3 3PJ

Number:10339500
Status:ACTIVE
Category:Private Limited Company

BUSINESS PATH LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:09401210
Status:ACTIVE
Category:Private Limited Company

KEOGH PROPERTY LTD

16 CORNWALL STREET,GLASGOW,G41 1AQ

Number:SC578178
Status:ACTIVE
Category:Private Limited Company

LEBANESE PLEASE LTD

121A STAINES ROAD WEST,SUNBURY-ON-THAMES,TW16 7BQ

Number:11190663
Status:ACTIVE
Category:Private Limited Company

SATRA QUALITY ASSURANCE LIMITED

WYNDHAM WAY,KETTERING,NN16 8SD

Number:02941713
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source