- Company Overview for CHARTCREST ENTERPRISES LIMITED (03117674)
- Filing history for CHARTCREST ENTERPRISES LIMITED (03117674)
- People for CHARTCREST ENTERPRISES LIMITED (03117674)
- Charges for CHARTCREST ENTERPRISES LIMITED (03117674)
- More for CHARTCREST ENTERPRISES LIMITED (03117674)
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) |
---|---|---|---|
14 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2012 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Helmy Stacey on 24 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Susan Christina Stacey on 24 October 2009 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
18 Nov 2008 | 363a | Return made up to 24/10/08; full list of members | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
27 Nov 2007 | 363a | Return made up to 24/10/07; full list of members | |
04 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
17 Jul 2007 | 395 | Particulars of mortgage/charge | |
29 Jan 2007 | 287 | Registered office changed on 29/01/07 from: main road A17 algakirk boston lincolnshire PE20 2LH | |
22 Dec 2006 | 287 | Registered office changed on 22/12/06 from: the case has altered main road algarkirk boston lincolnshire PE20 2LH | |
22 Dec 2006 | 288b | Secretary resigned | |
22 Dec 2006 | 288a | New director appointed | |
22 Dec 2006 | 288a | New secretary appointed | |
20 Dec 2006 | 287 | Registered office changed on 20/12/06 from: 10 wormgate boston lincolnshire PE21 6NP |