Company NameQuintus Events Limited
DirectorMichael Timothy Short
Company StatusActive
Company Number03794887
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Previous NameCharco 784 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Michael Timothy Short
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr Michael Timothy Short
StatusCurrent
Appointed08 August 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameRichard Clive Doggart
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address38 Ashcombe Street
Fulham
London
SW6 3AN
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(10 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Secretary NameSuren Nair
NationalityBritish
StatusResigned
Appointed05 May 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2001)
RoleAccountant
Correspondence AddressWoodlands
17 Sundown Avenue
South Croydon
Surrey
CR2 0RQ
Director NameMr Patrick Anthony Malcolm Carr
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressFairmead
Lyons Road
Slinfold
West Sussex
RH13 0QS
Director NameMr Angus Donald Chilvers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Pegs
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameAnthony Donato Crispino
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2011)
RoleBusiness Executive
Correspondence Address37282 Tidewater Drive
Solon
Ohio 44139
United States
Director NameJohn Hall Raleigh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(7 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address17627 Berwyn Road
Shaker Heights
Ohio 44122
44122
Director NameMr John Marsden Loffhagen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(7 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed02 April 2007(7 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameTimothy John Powell Cotton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameTimothy John Powell Cotton
StatusResigned
Appointed04 October 2016(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed26 October 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2005)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2006(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 April 2007)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitequintusgroup.com

Location

Registered AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £0.01Quintus Management LTD
73.88%
Ordinary A
2.5k at £0.01Quintus Management LTD
24.61%
Ordinary B
153 at £0.01Trevor William Lewis
1.51%
Ordinary C

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

2 August 2004Delivered on: 11 August 2004
Persons entitled: Annabel Jean Bielby Alton

Classification: Rent deposit deed
Secured details: £8,000.00 due or to become due from the company to the charge.
Particulars: The sum of £8,000.00 plus interest accruing thereon held in a separate designated interest earning account.
Outstanding
16 February 2004Delivered on: 19 February 2004
Persons entitled: Britannia Steels (Exports) Limited

Classification: Rent deposit deed
Secured details: £20,000.00 due or to become due from the company to the chargee.
Particulars: The deposit account to secure the rent deposit of £20,000.00.
Outstanding
29 January 2002Delivered on: 7 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 July 2000Delivered on: 19 July 2000
Satisfied on: 29 September 2006
Persons entitled: Patrick Anthony Malcolm Carr

Classification: Loan note instrument
Secured details: £26,294 due or to become due from the company to the chargee.
Particulars: Fixed charge all book and other debts of the company, all patents trade marks and intellectual property rights the goodwill and uncalled capital. Floating charge all assets.
Fully Satisfied
6 July 2000Delivered on: 14 July 2000
Satisfied on: 29 September 2006
Persons entitled: Patrick Anthony Malcolm Carr

Classification: Loan note instrument
Secured details: £40,815.00 due from the company to the chargee.
Particulars: Fixed charge over all book and other debts and all patents,trade marks and intellectual property rights; the goodwill and uncalled capital. Undertaking and all property and assets.
Fully Satisfied

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
22 June 2022Confirmation statement made on 22 June 2022 with updates (6 pages)
13 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
29 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
3 October 2018Termination of appointment of Timothy John Powell Cotton as a director on 8 August 2018 (1 page)
3 October 2018Termination of appointment of Timothy John Powell Cotton as a secretary on 8 August 2018 (1 page)
25 September 2018Appointment of Mr Michael Timothy Short as a director on 8 August 2018 (2 pages)
25 September 2018Appointment of Mr Michael Timothy Short as a secretary on 8 August 2018 (2 pages)
5 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
2 March 2017Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages)
2 March 2017Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages)
17 October 2016Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages)
17 October 2016Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 101.53
(7 pages)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 101.53
(7 pages)
10 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 101.53
(4 pages)
30 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 101.53
(4 pages)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 101.53
(5 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 101.53
(5 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Termination of appointment of Anthony Crispino as a director (1 page)
22 September 2011Termination of appointment of Anthony Crispino as a director (1 page)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
10 November 2009Full accounts made up to 31 December 2008 (18 pages)
10 November 2009Full accounts made up to 31 December 2008 (18 pages)
26 June 2009Return made up to 24/06/09; full list of members (4 pages)
26 June 2009Return made up to 24/06/09; full list of members (4 pages)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
12 December 2007Return made up to 24/06/07; full list of members (4 pages)
12 December 2007Return made up to 24/06/07; full list of members (4 pages)
29 November 2007Location of debenture register (1 page)
29 November 2007Location of register of members (1 page)
29 November 2007Location of debenture register (1 page)
29 November 2007Location of register of members (1 page)
26 October 2007Full accounts made up to 31 December 2006 (21 pages)
26 October 2007Full accounts made up to 31 December 2006 (21 pages)
2 June 2007Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
2 June 2007Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
2 May 2007New director appointed (3 pages)
2 May 2007New director appointed (3 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New director appointed (3 pages)
2 May 2007New secretary appointed;new director appointed (7 pages)
2 May 2007New secretary appointed;new director appointed (7 pages)
2 May 2007New director appointed (3 pages)
2 May 2007Secretary resigned (1 page)
14 April 2007Auditor's resignation (1 page)
14 April 2007Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Full accounts made up to 31 December 2005 (18 pages)
1 September 2006Full accounts made up to 31 December 2005 (18 pages)
8 August 2006Return made up to 24/06/06; full list of members (3 pages)
8 August 2006Return made up to 24/06/06; full list of members (3 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
18 April 2006Registered office changed on 18/04/06 from: the plaza 535 kings road london SW10 0SZ (1 page)
18 April 2006Registered office changed on 18/04/06 from: the plaza 535 kings road london SW10 0SZ (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
8 March 2006Return made up to 24/06/05; full list of members (8 pages)
8 March 2006Return made up to 24/06/05; full list of members (8 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
2 June 2005Full accounts made up to 31 December 2004 (19 pages)
2 June 2005Full accounts made up to 31 December 2004 (19 pages)
23 May 2005Return made up to 24/06/04; full list of members (8 pages)
23 May 2005Return made up to 24/06/04; full list of members (8 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
16 June 2004Full accounts made up to 31 December 2003 (18 pages)
16 June 2004Full accounts made up to 31 December 2003 (18 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Registered office changed on 14/02/04 from: 8-10 new fetter lane london EC4A 1RS (1 page)
14 February 2004Registered office changed on 14/02/04 from: 8-10 new fetter lane london EC4A 1RS (1 page)
8 July 2003Full accounts made up to 31 December 2002 (18 pages)
8 July 2003Full accounts made up to 31 December 2002 (18 pages)
29 June 2003Return made up to 24/06/03; full list of members (8 pages)
29 June 2003Return made up to 24/06/03; full list of members (8 pages)
21 May 2003Location of register of members (1 page)
21 May 2003Location of register of members (1 page)
17 February 2003Full accounts made up to 31 December 2001 (18 pages)
17 February 2003Full accounts made up to 31 December 2001 (18 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 August 2002Ad 27/05/02--------- £ si [email protected] (2 pages)
19 August 2002Ad 27/05/02--------- £ si [email protected] (2 pages)
19 August 2002Statement of affairs (43 pages)
19 August 2002Statement of affairs (43 pages)
26 June 2002Return made up to 24/06/02; full list of members (6 pages)
26 June 2002Return made up to 24/06/02; full list of members (6 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2002Nc inc already adjusted 27/05/02 (1 page)
21 June 2002Nc inc already adjusted 27/05/02 (1 page)
2 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
2 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
7 February 2002Particulars of mortgage/charge (6 pages)
7 February 2002Particulars of mortgage/charge (6 pages)
16 January 2002Ad 06/07/00--------- £ si [email protected] (2 pages)
16 January 2002Ad 06/07/00--------- £ si [email protected] (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
20 August 2001Return made up to 24/06/01; full list of members (6 pages)
20 August 2001Return made up to 24/06/01; full list of members (6 pages)
18 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Return made up to 24/06/00; full list of members (6 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Return made up to 24/06/00; full list of members (6 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New director appointed (3 pages)
28 December 2000New director appointed (3 pages)
22 December 2000New director appointed (1 page)
22 December 2000New director appointed (1 page)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
16 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
16 May 2000Company name changed charco 784 LIMITED\certificate issued on 17/05/00 (2 pages)
16 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
16 May 2000S-div 05/05/00 (1 page)
16 May 2000Company name changed charco 784 LIMITED\certificate issued on 17/05/00 (2 pages)
16 May 2000S-div 05/05/00 (1 page)
10 May 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
10 May 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
24 June 1999Incorporation (21 pages)
24 June 1999Incorporation (21 pages)