- 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 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
14 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Apr 2017 | AD01 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2016 | TM01 | Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
24 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
09 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
09 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
15 May 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Oct 2014 | CH01 | Director's details changed for William (Bill) Flexon on 30 September 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Mark Paul Lehman on 1 June 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Robin Clark on 11 August 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Guy Rostron on 8 August 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 | |
09 Jul 2014 | CH01 | Director's details changed for Robin Clark on 22 June 2014 | |
16 Apr 2014 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary |