- Company Overview for CHARTERFIELDS LIMITED (04193479)
- Filing history for CHARTERFIELDS LIMITED (04193479)
- People for CHARTERFIELDS LIMITED (04193479)
- Charges for CHARTERFIELDS LIMITED (04193479)
- More for CHARTERFIELDS LIMITED (04193479)
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) |
---|---|---|---|
25 Jun 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
21 Dec 2023 | TM01 | Termination of appointment of Neil Warburton as a director on 17 December 2023 | |
13 Dec 2023 | PSC07 | Cessation of Neil Warburton as a person with significant control on 6 December 2023 | |
13 Dec 2023 | PSC07 | Cessation of Suzanne Smith as a person with significant control on 6 December 2023 | |
13 Dec 2023 | PSC02 | Notification of Charterfield Holdings Limited as a person with significant control on 6 December 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Apr 2023 | CH01 | Director's details changed for Mr Andrew William Slevin on 5 April 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
30 Nov 2022 | TM01 | Termination of appointment of Roger Cutting as a director on 30 November 2022 | |
03 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 June 2022 | |
14 Apr 2022 | PSC04 | Change of details for Mr Neil Warburton as a person with significant control on 14 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
17 Jan 2022 | AP01 | Appointment of Mr Andrew William Slevin as a director on 4 January 2022 | |
21 Oct 2021 | AD01 | Registered office address changed from City Tower Suit 22C Piccadilly Plaza Manchester M1 4BT England to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 21 October 2021 | |
19 Oct 2021 | CH03 | Secretary's details changed for Mr Julian Hunter on 18 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Peter John Richmond Baxter on 18 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Joseph Patrick Higgins on 18 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Roger Cutting on 18 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Julian Charles Hunter on 18 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Neil Warburton on 18 October 2021 | |
29 Sep 2021 | CH01 | Director's details changed for Mr Peter John Richmond Baxter on 29 September 2021 | |
28 Sep 2021 | AP01 | Appointment of Mr Peter John Richmond Baxter as a director on 28 September 2021 | |
07 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 |