CHARLES CHURCH DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHARLES CHURCH DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01182689

Incorporation date

02/09/1974

Size

Full

Contacts

Registered address

Registered address

Persimmon House, Fulford, York YO19 4FECopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1974)
dot icon14/01/2026
Registration of charge 011826890122, created on 2026-01-09
dot icon08/01/2026
Registration of charge 011826890121, created on 2026-01-06
dot icon17/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon25/10/2025
Satisfaction of charge 011826890118 in full
dot icon15/07/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Satisfaction of charge 011826890119 in full
dot icon07/05/2025
Mortgage miscellaneous for charge
dot icon29/04/2025
Registration of charge 011826890120, created on 2025-04-28
dot icon15/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon23/07/2024
Registration of charge 011826890119, created on 2024-07-19
dot icon15/11/2023
Full accounts made up to 2022-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon09/10/2023
Registration of charge 011826890118, created on 2023-10-06
dot icon06/09/2023
Termination of appointment of Jason Michael Windsor as a director on 2023-09-01
dot icon17/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon15/09/2022
Satisfaction of charge 011826890115 in full
dot icon27/07/2022
Appointment of Mr Jason Michael Windsor as a director on 2022-07-26
dot icon01/07/2022
Registration of charge 011826890117, created on 2022-06-16
dot icon27/01/2022
Termination of appointment of Michael Hugh Killoran as a director on 2022-01-14
dot icon26/01/2022
Appointment of Mr Michael John Smith as a director on 2022-01-14
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon06/11/2021
Registration of a charge with Charles court order to extend. Charge code 011826890116, created on 2021-05-25
dot icon13/10/2021
Appointment of Mrs Julia Nichols as a director on 2021-09-30
dot icon13/10/2021
Termination of appointment of Richard Paul Stenhouse as a director on 2021-09-30
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon15/09/2021
Registration of charge 011826890115, created on 2021-09-14
dot icon09/12/2020
Appointment of Mr Dean Kendal Finch as a director on 2020-12-01
dot icon02/12/2020
Full accounts made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon28/09/2020
Termination of appointment of David Jenkinson as a director on 2020-09-20
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Registration of charge 011826890114, created on 2019-07-24
dot icon24/07/2019
Registration of charge 011826890113, created on 2019-07-24
dot icon10/04/2019
Registration of charge 011826890112, created on 2019-04-05
dot icon03/01/2019
Termination of appointment of Jeffrey Fairburn as a director on 2018-12-31
dot icon27/11/2018
Termination of appointment of David Thornton as a director on 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Registration of charge 011826890111, created on 2018-04-27
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon25/09/2017
Registration of charge 011826890110, created on 2017-09-20
dot icon06/01/2017
Auditor's resignation
dot icon05/01/2017
Registration of charge 011826890109, created on 2016-12-23
dot icon27/10/2016
Termination of appointment of Gerald Neil Francis as a director on 2016-09-30
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon13/08/2016
Satisfaction of charge 95 in full
dot icon13/08/2016
Satisfaction of charge 011826890108 in full
dot icon13/08/2016
Satisfaction of charge 99 in full
dot icon13/08/2016
Satisfaction of charge 94 in full
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Termination of appointment of Nigel Peter Greenaway as a director on 2016-04-30
dot icon22/04/2016
Resolutions
dot icon13/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Miscellaneous
dot icon13/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Director's details changed for Mr Nigel Peter Greenaway on 2014-04-16
dot icon17/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon20/09/2013
Registration of charge 011826890108
dot icon16/08/2013
Registration of charge 011826890107
dot icon15/06/2013
Registration of charge 011826890106
dot icon21/05/2013
Appointment of David Jenkinson as a director
dot icon03/05/2013
Termination of appointment of Michael Farley as a director
dot icon29/04/2013
Termination of appointment of Michael Peter Farley as a director
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 105
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 104
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 103
dot icon25/01/2013
Duplicate mortgage certificatecharge no:102
dot icon19/01/2013
Particulars of a mortgage or charge / charge no: 102
dot icon26/10/2012
Director's details changed for Mr Jeffrey Fairburn on 2012-10-26
dot icon26/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Director's details changed for Michael Peter Farley on 2012-04-05
dot icon20/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon29/07/2011
Termination of appointment of Corinne Gill as a director
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 101
dot icon13/04/2011
Resolutions
dot icon09/03/2011
Director's details changed for Michael Hugh Killoran on 2011-02-01
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 100
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 99
dot icon14/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Particulars of a mortgage or charge/MG09 / charge no: 98
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 97
dot icon01/03/2010
Appointment of Corinne Jane Gill as a director
dot icon01/03/2010
Appointment of Richard Paul Stenhouse as a director
dot icon19/02/2010
Director's details changed for Michael Peter Farley on 2010-02-18
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon25/01/2010
Resolutions
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90
dot icon06/01/2010
Termination of appointment of David Bryant as a director
dot icon05/01/2010
Termination of appointment of John White as a director
dot icon23/12/2009
Director's details changed for Michael Peter Farley on 2009-12-17
dot icon23/12/2009
Director's details changed for Michael Hugh Killoran on 2009-12-18
dot icon14/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93
dot icon13/11/2009
Director's details changed for Mr Gerald Neil Francis on 2009-11-03
dot icon12/11/2009
Secretary's details changed for Miss Tracy Lazelle Davison on 2009-11-03
dot icon27/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon16/10/2009
Director's details changed for Jeffrey Fairburn on 2009-10-01
dot icon15/10/2009
Director's details changed for Michael Hugh Killoran on 2009-10-01
dot icon15/10/2009
Director's details changed for David George Bryant on 2009-10-01
dot icon15/10/2009
Director's details changed for Michael Peter Farley on 2009-10-01
dot icon15/10/2009
Director's details changed for John White on 2009-10-01
dot icon14/10/2009
Director's details changed for Nigel Peter Greenaway on 2009-10-01
dot icon14/10/2009
Director's details changed for David Thornton on 2009-10-01
dot icon12/10/2009
Director's details changed for Nigel Peter Greenaway on 2009-10-01
dot icon05/10/2009
Director's details changed
dot icon29/08/2009
Particulars of a mortgage or charge / charge no: 96
dot icon07/08/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Secretary's change of particulars / tracy davison / 30/04/2009
dot icon28/10/2008
Return made up to 01/10/08; full list of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon23/05/2008
Director's change of particulars / john white / 15/05/2008
dot icon05/02/2008
Particulars of mortgage/charge
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon09/10/2007
Return made up to 01/10/07; full list of members
dot icon16/05/2007
Director's particulars changed
dot icon21/04/2007
Particulars of mortgage/charge
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon20/10/2006
Return made up to 01/10/06; full list of members
dot icon12/05/2006
Director resigned
dot icon03/02/2006
Director's particulars changed
dot icon03/02/2006
Director's particulars changed
dot icon25/01/2006
Particulars of mortgage/charge
dot icon11/11/2005
Certificate of reduction of issued capital
dot icon11/11/2005
Reduction of iss capital and minute (oc)
dot icon11/11/2005
Resolutions
dot icon20/10/2005
Return made up to 01/10/05; full list of members
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon31/12/2004
Particulars of mortgage/charge
dot icon22/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
Return made up to 01/10/04; full list of members
dot icon20/10/2004
Particulars of mortgage/charge
dot icon20/02/2004
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon27/10/2003
Return made up to 01/10/03; full list of members
dot icon09/09/2003
Director resigned
dot icon21/07/2003
Particulars of mortgage/charge
dot icon24/02/2003
Secretary's particulars changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon16/10/2002
Return made up to 01/10/02; no change of members
dot icon10/09/2002
Secretary's particulars changed
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon20/04/2002
Declaration of satisfaction of mortgage/charge
dot icon20/04/2002
Declaration of satisfaction of mortgage/charge
dot icon20/04/2002
Declaration of satisfaction of mortgage/charge
dot icon20/04/2002
Declaration of satisfaction of mortgage/charge
dot icon20/04/2002
Declaration of satisfaction of mortgage/charge
dot icon04/04/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon10/12/2001
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon31/10/2001
Declaration of mortgage charge released/ceased
dot icon31/10/2001
Declaration of mortgage charge released/ceased
dot icon31/10/2001
Declaration of mortgage charge released/ceased
dot icon29/10/2001
Return made up to 01/10/01; full list of members
dot icon08/10/2001
New director appointed
dot icon04/10/2001
Director resigned
dot icon21/08/2001
New director appointed
dot icon21/08/2001
Secretary's particulars changed;director's particulars changed
dot icon03/08/2001
Director's particulars changed
dot icon30/07/2001
Secretary resigned
dot icon30/07/2001
New secretary appointed
dot icon17/07/2001
Resolutions
dot icon30/06/2001
Declaration of satisfaction of mortgage/charge
dot icon18/06/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon30/05/2001
New secretary appointed
dot icon29/05/2001
Registered office changed on 29/05/01 from: st james house the square lower bristol road bath BA2 3SB
dot icon29/05/2001
Secretary resigned
dot icon22/05/2001
Director resigned
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
Director resigned
dot icon15/03/2001
Declaration of satisfaction of mortgage/charge
dot icon30/10/2000
Return made up to 01/10/00; full list of members
dot icon12/10/2000
Full accounts made up to 2000-06-30
dot icon06/09/2000
Declaration of satisfaction of mortgage/charge
dot icon11/04/2000
New director appointed
dot icon29/01/2000
Full accounts made up to 1999-06-30
dot icon19/11/1999
Particulars of mortgage/charge
dot icon08/11/1999
Director resigned
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon02/11/1999
Return made up to 01/10/99; full list of members
dot icon07/05/1999
Particulars of mortgage/charge
dot icon10/03/1999
Secretary resigned;director resigned
dot icon10/03/1999
New secretary appointed
dot icon10/03/1999
New director appointed
dot icon10/03/1999
New director appointed
dot icon10/03/1999
Director resigned
dot icon24/12/1998
Full accounts made up to 1998-06-30
dot icon24/12/1998
Secretary's particulars changed;director's particulars changed
dot icon19/12/1998
Declaration of satisfaction of mortgage/charge
dot icon19/12/1998
Declaration of satisfaction of mortgage/charge
dot icon19/12/1998
Declaration of satisfaction of mortgage/charge
dot icon19/12/1998
Declaration of satisfaction of mortgage/charge
dot icon19/12/1998
Declaration of satisfaction of mortgage/charge
dot icon19/12/1998
Declaration of satisfaction of mortgage/charge
dot icon19/12/1998
Declaration of satisfaction of mortgage/charge
dot icon19/12/1998
Declaration of satisfaction of mortgage/charge
dot icon19/12/1998
Declaration of satisfaction of mortgage/charge
dot icon19/12/1998
Declaration of satisfaction of mortgage/charge
dot icon17/12/1998
New director appointed
dot icon30/10/1998
Return made up to 01/10/98; full list of members
dot icon23/09/1998
New director appointed
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon09/05/1998
Particulars of mortgage/charge
dot icon12/02/1998
Particulars of mortgage/charge
dot icon09/01/1998
Particulars of mortgage/charge
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon10/12/1997
Director's particulars changed
dot icon10/12/1997
Director's particulars changed
dot icon31/10/1997
Full accounts made up to 1997-06-30
dot icon29/10/1997
Return made up to 01/10/97; full list of members
dot icon23/10/1997
Particulars of mortgage/charge
dot icon03/05/1997
Full accounts made up to 1996-06-30
dot icon24/04/1997
Particulars of property mortgage/charge
dot icon24/04/1997
Particulars of property mortgage/charge
dot icon24/04/1997
Particulars of mortgage/charge
dot icon24/04/1997
Particulars of mortgage/charge
dot icon24/04/1997
Particulars of mortgage/charge
dot icon17/12/1996
Return made up to 10/12/96; no change of members
dot icon17/12/1996
Director's particulars changed
dot icon29/11/1996
Secretary resigned;director resigned
dot icon29/11/1996
New secretary appointed
dot icon29/11/1996
New director appointed
dot icon09/11/1996
Particulars of mortgage/charge
dot icon09/11/1996
Particulars of mortgage/charge
dot icon13/08/1996
New director appointed
dot icon16/07/1996
Particulars of mortgage/charge
dot icon27/06/1996
Director's particulars changed
dot icon22/06/1996
New director appointed
dot icon22/06/1996
New director appointed
dot icon22/06/1996
Registered office changed on 22/06/96 from: charles church house knoll road camberley surrey GU15 3TQ
dot icon05/06/1996
Accounting reference date shortened from 31/08/96 to 30/06/96
dot icon29/05/1996
Particulars of mortgage/charge
dot icon02/05/1996
Particulars of mortgage/charge
dot icon04/04/1996
Full accounts made up to 1995-08-31
dot icon16/01/1996
Return made up to 26/12/95; full list of members
dot icon01/09/1995
New director appointed
dot icon01/09/1995
New director appointed
dot icon01/08/1995
Certificate of change of name
dot icon26/06/1995
New director appointed
dot icon16/03/1995
Full accounts made up to 1994-08-31
dot icon24/01/1995
Director resigned
dot icon23/01/1995
Return made up to 26/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Particulars of mortgage/charge
dot icon14/06/1994
Resolutions
dot icon02/06/1994
Declaration of mortgage charge released/ceased
dot icon25/05/1994
Declaration of satisfaction of mortgage/charge
dot icon25/05/1994
Ad 12/05/94--------- £ si 103793471@1=103793471 £ ic 8000/103801471
dot icon25/05/1994
Nc inc already adjusted 11/05/94
dot icon25/05/1994
Memorandum and Articles of Association
dot icon25/05/1994
Resolutions
dot icon25/05/1994
Resolutions
dot icon23/05/1994
Memorandum and Articles of Association
dot icon20/05/1994
Declaration of satisfaction of mortgage/charge
dot icon20/05/1994
Particulars of mortgage/charge
dot icon04/03/1994
Director resigned
dot icon25/02/1994
Return made up to 26/12/93; change of members
dot icon24/02/1994
Resolutions
dot icon24/02/1994
Resolutions
dot icon24/02/1994
Resolutions
dot icon24/02/1994
Resolutions
dot icon24/02/1994
Full accounts made up to 1993-08-31
dot icon30/03/1993
Full accounts made up to 1992-08-31
dot icon08/03/1993
Particulars of mortgage/charge
dot icon08/03/1993
Resolutions
dot icon09/02/1993
Return made up to 26/12/92; full list of members
dot icon21/07/1992
Amended full accounts made up to 1991-08-31
dot icon26/04/1992
Full accounts made up to 1991-08-31
dot icon24/04/1992
Particulars of property mortgage/charge
dot icon10/01/1992
Return made up to 26/12/91; full list of members
dot icon11/11/1991
Particulars of mortgage/charge
dot icon15/10/1991
Declaration of satisfaction of mortgage/charge
dot icon15/10/1991
Declaration of satisfaction of mortgage/charge
dot icon04/10/1991
Full accounts made up to 1990-08-31
dot icon01/10/1991
Director resigned
dot icon17/09/1991
Memorandum and Articles of Association
dot icon17/09/1991
Resolutions
dot icon17/09/1991
Resolutions
dot icon13/09/1991
Particulars of mortgage/charge
dot icon15/03/1991
Director resigned;new director appointed
dot icon13/03/1991
Director resigned;new director appointed
dot icon25/02/1991
Return made up to 31/12/90; full list of members
dot icon21/11/1990
Director resigned
dot icon07/11/1990
Director resigned
dot icon06/11/1990
Director resigned
dot icon26/09/1990
Particulars of mortgage/charge
dot icon21/07/1990
Declaration of satisfaction of mortgage/charge
dot icon06/07/1990
Full accounts made up to 1989-08-31
dot icon30/04/1990
Director resigned
dot icon30/04/1990
New director appointed
dot icon04/04/1990
Return made up to 26/12/89; full list of members
dot icon19/03/1990
Director resigned
dot icon20/01/1990
Particulars of mortgage/charge
dot icon09/11/1989
Particulars of mortgage/charge
dot icon11/10/1989
Particulars of mortgage/charge
dot icon11/10/1989
Particulars of mortgage/charge
dot icon25/09/1989
New director appointed
dot icon13/09/1989
Particulars of mortgage/charge
dot icon31/07/1989
New director appointed
dot icon31/07/1989
Director resigned
dot icon24/07/1989
Auditor's resignation
dot icon16/05/1989
Director resigned
dot icon17/02/1989
Full accounts made up to 1988-08-31
dot icon17/02/1989
Return made up to 31/12/88; full list of members
dot icon17/11/1988
Particulars of mortgage/charge
dot icon10/11/1988
New director appointed
dot icon26/10/1988
Secretary resigned;new secretary appointed
dot icon05/10/1988
New director appointed
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon01/03/1988
Director resigned;new director appointed
dot icon29/02/1988
Full accounts made up to 1987-08-31
dot icon11/02/1988
Particulars of mortgage/charge
dot icon05/02/1988
Particulars of mortgage/charge
dot icon29/01/1988
Return made up to 31/12/87; full list of members
dot icon05/01/1988
Particulars of mortgage/charge
dot icon17/12/1987
Particulars of mortgage/charge
dot icon15/12/1987
Particulars of mortgage/charge
dot icon11/12/1987
Particulars of mortgage/charge
dot icon18/11/1987
Declaration of satisfaction of mortgage/charge
dot icon18/11/1987
Declaration of satisfaction of mortgage/charge
dot icon18/11/1987
Declaration of satisfaction of mortgage/charge
dot icon18/11/1987
Declaration of satisfaction of mortgage/charge
dot icon18/11/1987
Particulars of mortgage/charge
dot icon11/11/1987
Particulars of mortgage/charge
dot icon06/11/1987
Particulars of mortgage/charge
dot icon27/10/1987
Particulars of mortgage/charge
dot icon16/10/1987
Particulars of mortgage/charge
dot icon06/10/1987
Particulars of mortgage/charge
dot icon24/09/1987
Particulars of mortgage/charge
dot icon09/09/1987
Particulars of mortgage/charge
dot icon09/09/1987
Particulars of mortgage/charge
dot icon08/09/1987
Particulars of mortgage/charge
dot icon01/09/1987
Particulars of mortgage/charge
dot icon01/09/1987
Particulars of mortgage/charge
dot icon01/09/1987
Particulars of mortgage/charge
dot icon20/08/1987
Particulars of mortgage/charge
dot icon13/08/1987
New director appointed
dot icon06/08/1987
Particulars of mortgage/charge
dot icon11/07/1987
Declaration of satisfaction of mortgage/charge
dot icon11/07/1987
Declaration of satisfaction of mortgage/charge
dot icon11/07/1987
Declaration of satisfaction of mortgage/charge
dot icon11/07/1987
Declaration of satisfaction of mortgage/charge
dot icon09/07/1987
New director appointed
dot icon27/05/1987
Particulars of mortgage/charge
dot icon27/05/1987
Particulars of mortgage/charge
dot icon21/05/1987
Particulars of mortgage/charge
dot icon29/04/1987
New director appointed
dot icon15/04/1987
Declaration of satisfaction of mortgage/charge
dot icon11/04/1987
Declaration of satisfaction of mortgage/charge
dot icon11/03/1987
Particulars of mortgage/charge
dot icon07/03/1987
Full accounts made up to 1986-08-31
dot icon07/03/1987
Secretary resigned;new secretary appointed
dot icon17/02/1987
Particulars of mortgage/charge
dot icon20/01/1987
Particulars of mortgage/charge
dot icon16/01/1987
Particulars of mortgage/charge
dot icon16/01/1987
Particulars of mortgage/charge
dot icon09/01/1987
Particulars of mortgage/charge
dot icon08/01/1987
Return made up to 15/12/86; full list of members
dot icon06/01/1987
Particulars of mortgage/charge
dot icon06/12/1986
Particulars of mortgage/charge
dot icon07/11/1986
Particulars of mortgage/charge
dot icon06/11/1986
Particulars of mortgage/charge
dot icon01/11/1986
Particulars of mortgage/charge
dot icon02/10/1986
Particulars of mortgage/charge
dot icon17/07/1986
Particulars of mortgage/charge
dot icon07/06/1986
Particulars of mortgage/charge
dot icon03/05/1986
Full accounts made up to 1985-08-31
dot icon26/02/1986
Accounts made up to 1984-08-31
dot icon12/08/1984
Accounts made up to 1983-08-31
dot icon18/03/1983
Accounts made up to 1982-08-31
dot icon06/08/1981
Accounts made up to 1981-08-31
dot icon07/04/1981
Registered office changed on 07/04/81 from: registered office changed
dot icon24/03/1981
Certificate of change of name
dot icon13/03/1980
Accounts made up to 1978-04-30
dot icon10/12/1979
Accounts made up to 1976-10-31
dot icon02/09/1974
Incorporation
dot icon02/09/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finch, Dean Kendal
Director
01/12/2020 - Present
59
Windsor, Jason Michael
Director
26/07/2022 - 01/09/2023
28
Fairburn, Jeffrey
Director
08/10/2007 - 31/12/2018
349
Nichols, Julia
Director
30/09/2021 - Present
307
Smith, Michael John
Director
14/01/2022 - Present
307

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES CHURCH DEVELOPMENTS LIMITED

CHARLES CHURCH DEVELOPMENTS LIMITED is an(a) Active company incorporated on 02/09/1974 with the registered office located at Persimmon House, Fulford, York YO19 4FE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES CHURCH DEVELOPMENTS LIMITED?

toggle

CHARLES CHURCH DEVELOPMENTS LIMITED is currently Active. It was registered on 02/09/1974 .

Where is CHARLES CHURCH DEVELOPMENTS LIMITED located?

toggle

CHARLES CHURCH DEVELOPMENTS LIMITED is registered at Persimmon House, Fulford, York YO19 4FE.

What does CHARLES CHURCH DEVELOPMENTS LIMITED do?

toggle

CHARLES CHURCH DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHARLES CHURCH DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/01/2026: Registration of charge 011826890122, created on 2026-01-09.