Advanced company searchLink opens in new window

CHARTERHOUSE LOMBARD (UK) LIMITED

Company number 03419591

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)
07 Jan 2025 TM01 Termination of appointment of Christopher Hammond Broadhead as a director on 1 January 2025
07 Jan 2025 AP01 Appointment of Mrs Jessica Coutts as a director on 1 January 2025
11 Sep 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
09 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
21 Jun 2023 CH01 Director's details changed for Mr Christopher Hammond Broadhead on 21 June 2023
21 Jun 2023 CH03 Secretary's details changed for Mrs Pamela Elizabeth Dorothy Smith-Hamer on 21 June 2023
21 Jun 2023 CH03 Secretary's details changed for Miss Jessica Coutts on 21 June 2023
21 Jun 2023 PSC04 Change of details for Mr David Arthur Armytage Dean as a person with significant control on 21 June 2023
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
27 Jul 2022 AA Unaudited abridged accounts made up to 30 September 2021
17 May 2022 AP03 Appointment of Mrs Pamela Elizabeth Dorothy Smith-Hamer as a secretary on 17 May 2022
17 May 2022 AP03 Appointment of Miss Jessica Coutts as a secretary on 17 May 2022
17 May 2022 TM02 Termination of appointment of C.C.S. Secretaries Limited as a secretary on 17 May 2022
11 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
15 Jul 2020 EH02 Elect to keep the directors' residential address register information on the public register
15 Jul 2020 EH03 Elect to keep the secretaries register information on the public register
15 Jul 2020 EH01 Elect to keep the directors' register information on the public register
15 Jul 2020 AD01 Registered office address changed from 1st Floor 69-70 Long Lane London EC1A 9EJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 July 2020
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
14 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018