-
CHARLES FRENCH SOLICITORS LTD - 9a Fore Street, St. Austell, Cornwall, PL25 5PX, United Kingdom
Company Information
- Company registration number
- 08151789
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9a Fore Street
- St. Austell
- Cornwall
- PL25 5PX 9a Fore Street, St. Austell, Cornwall, PL25 5PX UK
Management
- Managing Directors
- BUNNEY, Allison Irene
- CARR, Kathryn Ann
- DELL, Sarah
- FRENCH, Charles Henry
- BIRKETT, Ben Graeme
- DUNKLEY, Paula Jean
- LOVEGROVE, Nicola
- NORMAN, Joeli
- Company secretaries
- FRENCH, Charles Henry
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-20
- Age Of Company 2012-07-20 11 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- Mrs Helen Lucy French
- Mr Charles Henry French
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CHARLES FRENCH & CO LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-12-20
- Annual Return
- Due Date: 2025-01-03
- Last Date: 2023-12-20
-
CHARLES FRENCH SOLICITORS LTD Company Description
- CHARLES FRENCH SOLICITORS LTD is a ltd registered in United Kingdom with the Company reg no 08151789. Its current trading status is "live". It was registered 2012-07-20. It was previously called CHARLES FRENCH & CO LIMITED. It has declared SIC or NACE codes as "69102". It has 8 directors and 1 secretary. The latest annual return was filed up to 2012-12-20.It can be contacted at 9A Fore Street .
Get CHARLES FRENCH SOLICITORS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Charles French Solicitors Ltd - 9a Fore Street, St. Austell, Cornwall, PL25 5PX, United Kingdom
- 2012-07-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHARLES FRENCH SOLICITORS 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 2024
-
change-of-name-notice (2024-03-15) - CONNOT
-
change-of-name-request-comments (2024-03-15) - NM06
-
certificate-change-of-name-company (2024-03-15) - CERTNM
-
appoint-person-director-company-with-name-date (2024-04-03) - AP01
-
termination-director-company-with-name-termination-date (2024-03-04) - TM01
-
appoint-person-director-company-with-name-date (2024-01-02) - AP01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-01-04) - AP01
-
change-person-director-company-with-change-date (2023-05-14) - CH01
-
accounts-with-accounts-type-total-exemption-full (2023-07-31) - AA
-
confirmation-statement-with-updates (2023-12-20) - CS01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-05-05) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-06-13) - AA
-
confirmation-statement-with-updates (2022-12-20) - CS01
-
change-person-director-company-with-change-date (2022-08-03) - CH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-02) - AA
-
confirmation-statement-with-updates (2021-12-20) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-12-21) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-05-04) - AA
-
change-person-director-company-with-change-date (2020-01-06) - CH01
-
appoint-person-director-company-with-name-date (2020-01-02) - AP01
-
confirmation-statement-with-updates (2020-12-22) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-17) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
mortgage-satisfy-charge-full (2018-07-13) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-11) - AA
-
confirmation-statement-with-updates (2017-12-22) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-01) - AA
-
appoint-person-director-company-with-name-date (2016-09-02) - AP01
-
confirmation-statement-with-updates (2016-12-22) - CS01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-30) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-07-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
-
change-person-director-company-with-change-date (2015-01-05) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-21) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-21) - MR01
keyboard_arrow_right 2013
-
legacy (2013-01-10) - MG01
-
appoint-person-director-company-with-name (2013-12-09) - AP01
-
legacy (2013-01-15) - MG01
keyboard_arrow_right 2012
-
incorporation-company (2012-07-20) - NEWINC
-
legacy (2012-12-28) - MG01
-
capital-allotment-shares (2012-07-26) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-28) - AR01
-
appoint-person-director-company-with-name (2012-07-30) - AP01
-
termination-director-company-with-name (2012-12-19) - TM01
-
change-account-reference-date-company-current-extended (2012-12-19) - AA01
-
capital-allotment-shares (2012-12-21) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-24) - AR01
-
capital-allotment-shares (2012-12-19) - SH01