- Company Overview for CHARTER TECH LIMITED (02491318)
- Filing history for CHARTER TECH LIMITED (02491318)
- People for CHARTER TECH LIMITED (02491318)
- Charges for CHARTER TECH LIMITED (02491318)
- More for CHARTER TECH LIMITED (02491318)
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) |
---|---|---|---|
29 Aug 2024 | TM02 | Termination of appointment of Duncan Alexander Benham as a secretary on 23 August 2024 | |
27 Aug 2024 | PSC07 | Cessation of Duncan Alexander Benham as a person with significant control on 23 August 2024 | |
27 Aug 2024 | PSC02 | Notification of Lanben Limited as a person with significant control on 23 August 2024 | |
27 Aug 2024 | PSC07 | Cessation of Simon Hall as a person with significant control on 23 August 2024 | |
27 Aug 2024 | CH01 | Director's details changed for Mr Duncan Alexander Benham on 23 August 2024 | |
27 Aug 2024 | AP03 | Appointment of Mr Ashley James as a secretary on 23 August 2024 | |
27 Aug 2024 | AP01 | Appointment of Mr Vivian Francis Roger Cross as a director on 23 August 2024 | |
27 Aug 2024 | TM01 | Termination of appointment of Simon Hall as a director on 23 August 2024 | |
27 Aug 2024 | TM02 | Termination of appointment of Tania Hall as a secretary on 23 August 2024 | |
05 Aug 2024 | CH01 | Director's details changed for Mr Duncan Alexander Benham on 5 August 2024 | |
05 Aug 2024 | CH03 | Secretary's details changed for Mr Duncan Alexander Benham on 5 August 2024 | |
05 Aug 2024 | PSC04 | Change of details for Mr Duncan Alexander Benham as a person with significant control on 5 August 2024 | |
17 Jul 2024 | CH01 | Director's details changed for Mr Simon Hall on 17 July 2024 | |
17 Jul 2024 | CH01 | Director's details changed for Mr Ashley James on 17 July 2024 | |
17 Jul 2024 | PSC04 | Change of details for Mr Simon Hall as a person with significant control on 17 July 2024 | |
17 Jul 2024 | AD01 | Registered office address changed from 66 Knights Road Bournemouth Dorset BH11 9SY England to 15 Riverside Park Wimborne BH21 1QU on 17 July 2024 | |
17 Jul 2024 | CH03 | Secretary's details changed for Mrs Tania Hall on 17 July 2024 | |
15 Jul 2024 | RP04AP03 | Second filing for the appointment of Tania Hall as a secretary | |
11 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
20 May 2024 | AP03 |
Appointment of Mrs Tania Hall as a secretary on 24 March 2024
|
|
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Ashley James as a director on 5 July 2023 | |
28 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 24 March 2023
|
|
26 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates |