- 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 May 2021 | TM01 | Termination of appointment of Ian Maycock as a director on 21 May 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
03 Feb 2020 | PSC01 | Notification of Suzanne Smith as a person with significant control on 30 May 2019 | |
29 Jan 2020 | PSC07 | Cessation of David John Smith as a person with significant control on 31 October 2017 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
04 Jan 2018 | TM01 | Termination of appointment of Paul Mccann as a director on 31 December 2017 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Ian Maycock on 22 November 2007 | |
19 May 2017 | CH01 | Director's details changed for Mr Neil Warburton on 19 May 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from 35 Wilkinson Street Sheffield S10 2GB England to City Tower Suit 22C Piccadilly Plaza Manchester M1 4BT on 19 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
12 Apr 2017 | TM01 | Termination of appointment of David John Smith as a director on 11 April 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from The Lodge Westbrook Court 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ to 35 Wilkinson Street Sheffield S10 2GB on 29 September 2016 | |
29 Sep 2016 | TM02 | Termination of appointment of David John Smith as a secretary on 29 September 2016 | |
29 Sep 2016 | AP03 | Appointment of Mr Julian Hunter as a secretary on 29 September 2016 | |
16 May 2016 | CH01 | Director's details changed for Mr Paul Mccann on 16 May 2016 | |
16 May 2016 | CH01 | Director's details changed for Mr Joseph Patrick Higgins on 16 May 2016 | |
16 May 2016 | CH01 | Director's details changed for Ian Maycock on 16 May 2016 |