CHARLOTTE HOUSE ASSET HOLDINGS LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0SX

Company number 08975823
Status Active
Incorporation Date 3 April 2014
Company Type Private Limited Company
Address 536 ETRURIA ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 0SX
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Statement of capital following an allotment of shares on 18 January 2017 GBP 96.00 . The most likely internet sites of CHARLOTTE HOUSE ASSET HOLDINGS LIMITED are www.charlottehouseassetholdings.co.uk, and www.charlotte-house-asset-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Charlotte House Asset Holdings Limited is a Private Limited Company. The company registration number is 08975823. Charlotte House Asset Holdings Limited has been working since 03 April 2014. The present status of the company is Active. The registered address of Charlotte House Asset Holdings Limited is 536 Etruria Road Newcastle Staffordshire St5 0sx. . JARVIS, Peter Michael is a Director of the company. The company operates in "Activities of financial services holding companies".


Current Directors

Director
JARVIS, Peter Michael
Appointed Date: 03 April 2014
66 years old

Persons With Significant Control

Peter Michael Jarvis
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CHARLOTTE HOUSE ASSET HOLDINGS LIMITED Events

18 Apr 2017
Confirmation statement made on 3 April 2017 with updates
09 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

09 Feb 2017
Statement of capital following an allotment of shares on 18 January 2017
  • GBP 96.00

08 Feb 2017
Change of share class name or designation
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 2 more events
05 Jul 2016
First Gazette notice for compulsory strike-off
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1

16 Sep 2014
Current accounting period shortened from 30 April 2015 to 31 December 2014
03 Apr 2014
Incorporation
Statement of capital on 2014-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted