CHARTER OAKS MANAGEMENT COMPANY LIMITED
Company number 01485736
- Company Overview for CHARTER OAKS MANAGEMENT COMPANY LIMITED (01485736)
- Filing history for CHARTER OAKS MANAGEMENT COMPANY LIMITED (01485736)
- People for CHARTER OAKS MANAGEMENT COMPANY LIMITED (01485736)
- More for CHARTER OAKS MANAGEMENT COMPANY LIMITED (01485736)
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) |
---|---|---|---|
24 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
12 May 2016 | AD01 | Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB to Rendall and Rittner Ltd, Portsoken House 155-157 Minories London EC3N 1LJ on 12 May 2016 | |
06 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Nov 2014 | AP01 | Appointment of Mr Darren John Goodsell as a director on 12 August 2014 | |
20 Nov 2014 | AP01 | Appointment of Miss Corrine Patricia Fleming as a director on 12 August 2014 | |
08 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
03 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
27 Feb 2013 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 27 February 2013 | |
07 Feb 2013 | AP01 | Appointment of Mrs Janet Mary Tait as a director | |
09 Jan 2013 | AD01 | Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB on 9 January 2013 | |
09 Jan 2013 | AP04 | Appointment of Rendall and Rittner Limited as a secretary | |
09 Jan 2013 | TM02 | Termination of appointment of Goodacre Property Services Ltd as a secretary | |
05 Oct 2012 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 5 October 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB on 25 September 2012 | |
21 Sep 2012 | AD01 | Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA on 21 September 2012 | |
24 Jul 2012 | TM01 | Termination of appointment of Amanda Duffy as a director | |
26 Apr 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
04 Apr 2012 | AP01 | Appointment of Mrs Amanda Duffy as a director | |
30 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders |