- Company Overview for CHARTER CONSOLIDATED LIMITED (00831757)
- Filing history for CHARTER CONSOLIDATED LIMITED (00831757)
- People for CHARTER CONSOLIDATED LIMITED (00831757)
- Charges for CHARTER CONSOLIDATED LIMITED (00831757)
- More for CHARTER CONSOLIDATED LIMITED (00831757)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
03 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
29 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 29 December 2023
|
|
31 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
29 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
11 Nov 2022 | CH01 | Director's details changed for Guy Rostron on 1 November 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022 | |
21 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
23 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
18 Feb 2022 | TM01 | Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 | |
18 Feb 2022 | AP01 | Appointment of Curtis Evan Jewell as a director on 14 February 2022 | |
18 Feb 2022 | AP01 | Appointment of Mr Kevin Johnson as a director on 14 February 2022 | |
15 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
06 Aug 2021 | PSC05 | Change of details for Charter Limited as a person with significant control on 3 April 2017 | |
17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
19 Mar 2020 | TM01 | Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 | |
10 Oct 2019 | AP01 | Appointment of Mr Daniel Alexis Pryor as a director on 1 October 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 | |
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
26 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Oct 2017 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 |