- Company Overview for CHARTER.NET LIMITED (03857592)
- Filing history for CHARTER.NET LIMITED (03857592)
- People for CHARTER.NET LIMITED (03857592)
- More for CHARTER.NET LIMITED (03857592)
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) |
---|---|---|---|
24 Jun 2015 | CH01 | Director's details changed for Mr Paul Francis Clark on 20 March 2015 | |
27 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 | |
20 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Martyn John Hindley as a director on 20 February 2015 | |
30 Oct 2014 | CC04 | Statement of company's objects | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2014 | AP04 | Appointment of David Venus & Company Llp as a secretary on 15 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr Matthew Porter as a director on 15 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Seema Sangar as a director on 15 October 2014 | |
24 Oct 2014 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
23 Oct 2014 | AP01 | Appointment of Mr Martyn John Hindley as a director on 15 October 2014 | |
23 Oct 2014 | TM02 | Termination of appointment of Lesley Baird Innes as a secretary on 15 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Christopher Harris as a director on 15 October 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Thames House Portsmouth Road Esher Surrey KT10 9AD on 23 October 2014 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | CH01 | Director's details changed for Mr Paul Francis Clark on 1 January 2014 | |
23 Sep 2014 | CH03 | Secretary's details changed for Ms Lesley Baird Innes on 1 January 2014 | |
06 Jan 2014 | AD01 | Registered office address changed from Swallow House 2 Church Street Walton on Thames Surrey KT12 2QS on 6 January 2014 | |
06 Dec 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |