- Company Overview for CHARTERHOUSE LOMBARD (UK) LIMITED (03419591)
- Filing history for CHARTERHOUSE LOMBARD (UK) LIMITED (03419591)
- People for CHARTERHOUSE LOMBARD (UK) LIMITED (03419591)
- Registers for CHARTERHOUSE LOMBARD (UK) LIMITED (03419591)
- More for CHARTERHOUSE LOMBARD (UK) LIMITED (03419591)
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 |