Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Secretary Name | Mr Christopher John Green |
---|---|
Status | Current |
Appointed | 15 February 2018(14 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
Secretary Name | Mrs Sandra Jane Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2a, Olympus House, High Street Tattenhall Chester CH3 9PX Wales |
Website | charlievegas.co.uk |
---|---|
Telephone | 07 725324232 |
Telephone region | Mobile |
Registered Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | St Paul's |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Christopher Green 50.00% Ordinary |
---|---|
50 at £1 | Sandra Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,077 |
Cash | £3 |
Current Liabilities | £49,080 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
12 September 2023 | Confirmation statement made on 2 September 2023 with updates (3 pages) |
---|---|
12 September 2023 | Director's details changed for Mr Christopher John Green on 1 September 2023 (2 pages) |
12 September 2023 | Change of details for Mr Chris John Green as a person with significant control on 1 March 2023 (2 pages) |
28 March 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
13 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
5 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
22 December 2020 | Change of details for Mr Chris John Green as a person with significant control on 21 December 2020 (2 pages) |
22 December 2020 | Director's details changed for Mr Christopher John Green on 21 December 2020 (2 pages) |
15 September 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
2 September 2020 | Director's details changed for Mr Christopher John Green on 2 September 2020 (2 pages) |
2 September 2020 | Change of details for Mr Chris John Green as a person with significant control on 2 September 2020 (2 pages) |
18 September 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
2 September 2019 | Registered office address changed from Suite 2a, Olympus House, High Street Tattenhall Chester CH3 9PX England to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 2 September 2019 (1 page) |
2 September 2019 | Director's details changed for Mr Christopher John Green on 1 September 2019 (2 pages) |
2 September 2019 | Change of details for Mr Chris John Green as a person with significant control on 1 September 2019 (2 pages) |
2 September 2019 | Cessation of Sandra Jane Green as a person with significant control on 1 September 2019 (1 page) |
29 January 2019 | Appointment of Mr Christopher John Green as a secretary on 15 February 2018 (2 pages) |
28 January 2019 | Change of details for Mr Chris John Green as a person with significant control on 26 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
25 February 2018 | Registered office address changed from 6 the Acreage Bunbury Cheshire CW6 9NQ to Suite 2a, Olympus House, High Street Tattenhall Chester CH3 9PX on 25 February 2018 (1 page) |
25 February 2018 | Secretary's details changed for Mrs Sandra Jane Green on 15 February 2018 (1 page) |
25 February 2018 | Registered office address changed from Suite 2a, Olympus House, High Street Tattenhall Chester CH3 9PX England to Suite 2a, Olympus House, High Street Tattenhall Chester CH3 9PX on 25 February 2018 (1 page) |
25 February 2018 | Termination of appointment of Sandra Jane Green as a secretary on 15 February 2018 (1 page) |
25 February 2018 | Director's details changed for Mr Christopher John Green on 15 February 2018 (2 pages) |
25 February 2018 | Secretary's details changed for Mrs Sandra Jane Green on 15 February 2018 (1 page) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 February 2016 | Director's details changed for Mr Christopher John Green on 31 December 2015 (2 pages) |
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Mr Christopher John Green on 31 December 2015 (2 pages) |
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Mr Christopher John Green on 31 December 2015 (2 pages) |
4 February 2016 | Director's details changed for Mr Christopher John Green on 31 December 2015 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
15 January 2015 | Company name changed charlie vegas LIMITED\certificate issued on 15/01/15
|
15 January 2015 | Company name changed charlie vegas LIMITED\certificate issued on 15/01/15
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 February 2010 | Secretary's details changed for Sandra Jane Green on 26 January 2010 (1 page) |
26 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Christopher John Green on 26 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Christopher John Green on 26 January 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Sandra Jane Green on 26 January 2010 (1 page) |
26 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 March 2007 | Return made up to 26/01/07; full list of members (6 pages) |
5 March 2007 | Return made up to 26/01/07; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 February 2006 | Return made up to 26/01/06; full list of members
|
14 February 2006 | Return made up to 26/01/06; full list of members
|
24 January 2006 | Registered office changed on 24/01/06 from: 387 woodchurch road prenton wirral CH42 8PF (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 387 woodchurch road prenton wirral CH42 8PF (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
29 March 2005 | Return made up to 26/01/05; full list of members
|
29 March 2005 | Return made up to 26/01/05; full list of members
|
26 January 2004 | Incorporation (15 pages) |
26 January 2004 | Incorporation (15 pages) |