Advanced company searchLink opens in new window

CHARTRENT LIMITED

Company number 02693435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jul 2023 MR01 Registration of charge 026934350003, created on 11 July 2023
08 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
11 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 4 March 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
11 Feb 2019 AD01 Registered office address changed from 1D Hurricane Way Airport Industrial Estate Fifers Lane Norwich Norfolk NR6 6EW to Units 4 and 5, Seven Gables Court, Oldmedow Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4JL on 11 February 2019
01 Oct 2018 AA Micro company accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
04 Oct 2017 AA Micro company accounts made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
06 Oct 2016 AA Micro company accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
28 Apr 2016 AD03 Register(s) moved to registered inspection location 1st Floor Woburn House 84 st Benedicts Street Norwich Norfolk NR2 4AB
22 Jan 2016 AP03 Appointment of Mr James Edward Havers as a secretary on 14 January 2016
22 Jan 2016 TM02 Termination of appointment of John Richard Sharman as a secretary on 14 January 2016
11 Jan 2016 AP01 Appointment of Mr Stephen James Havers as a director on 5 January 2016
11 Jan 2016 AP01 Appointment of Mrs Louise Anne Havers as a director on 5 January 2016
11 Jan 2016 AP01 Appointment of Mr James Edward Havers as a director on 5 January 2016