CHARLES IRVINE REAL ESTATE LIMITED
Status | ACTIVE |
Company No. | 10147434 |
Category | Private Limited Company |
Incorporated | 26 Apr 2016 |
Age | 8 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CHARLES IRVINE REAL ESTATE LIMITED is an active private limited company with number 10147434. It was incorporated 8 years, 2 months, 12 days ago, on 26 April 2016. The company address is Becket House 36 Old Jewry Becket House 36 Old Jewry, London, EC2R 8DD, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Change person director company with change date
Date: 04 Jun 2024
Action Date: 03 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-03
Officer name: Mr David Charles Cunnington
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Termination director company with name termination date
Date: 31 May 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Perry
Termination date: 2023-04-24
Documents
Termination director company with name termination date
Date: 31 May 2023
Action Date: 23 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Iain Babington Smith
Termination date: 2023-04-23
Documents
Change to a person with significant control
Date: 04 May 2023
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-12-01
Psc name: Charles Irvine Group Llp
Documents
Change to a person with significant control
Date: 03 May 2023
Action Date: 29 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-12-29
Psc name: Charles Irvine Group Llp
Documents
Change person director company with change date
Date: 04 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-03
Officer name: Mr Marcus Perry
Documents
Change person director company with change date
Date: 04 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-03
Officer name: Mr David Charles Cunnington
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Change person director company with change date
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-05
Officer name: Mr Douglas Iain Babington Smith
Documents
Change account reference date company current extended
Date: 11 May 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-09-30
Documents
Confirmation statement with updates
Date: 07 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Cessation of a person with significant control
Date: 22 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Charles Cunnington
Cessation date: 2020-12-01
Documents
Cessation of a person with significant control
Date: 22 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas Iain Babington Smith
Cessation date: 2020-12-01
Documents
Notification of a person with significant control
Date: 22 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Charles Irvine Group Llp
Notification date: 2020-12-01
Documents
Appoint person director company with name date
Date: 21 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Perry
Appointment date: 2020-12-15
Documents
Change person director company with change date
Date: 18 Sep 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-03
Officer name: Mr David Charles Cunnington
Documents
Change to a person with significant control
Date: 18 Sep 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-03
Psc name: Mr David Charles Cunnington
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Change person director company with change date
Date: 13 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-12
Officer name: Mr David Charles Cunnington
Documents
Change to a person with significant control
Date: 13 Mar 2020
Action Date: 12 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-12
Psc name: Mr David Charles Cunnington
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type dormant
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Capital name of class of shares
Date: 20 Dec 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-26
Old address: 66 Grosvenor Street London W1K 3JL England
New address: Becket House 36 Old Jewry 8th Floor London EC2R 8DD
Documents
Change person director company with change date
Date: 26 Jun 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-09
Officer name: Mr David Charles Cunnington
Documents
Change person director company with change date
Date: 26 Jun 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-09
Officer name: Mr Douglas Iain Babington Smith
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-09
Old address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
New address: 66 Grosvenor Street London W1K 3JL
Documents
Accounts with accounts type dormant
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Change person director company with change date
Date: 31 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-25
Officer name: Mr Douglas Iain Babington Smith
Documents
Some Companies
6-8 BOTANIC ROAD,SOUTHPORT,PR9 7NG
Number: | 05388167 |
Status: | ACTIVE |
Category: | Private Limited Company |
997 MANCHESTER ROAD,ASHTON-UNDER-LYNE,OL7 0ED
Number: | 04421199 |
Status: | ACTIVE |
Category: | Private Limited Company |
G&B PROPERTY DEVELOPERS LIMITED
385 AIKENHEAD ROAD,GLASGOW,G42 0QG
Number: | SC561910 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 PALLANCE ROAD,COWES,PO31 8LW
Number: | 07161638 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KINGSLEY PLACE,NEWCASTLE UPON TYNE,NE6 5AN
Number: | 07327289 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINGWOOD HOUSE,STANFORD LE HOPE,SS17 0EX
Number: | 08930432 |
Status: | ACTIVE |
Category: | Private Limited Company |