- Company Overview for CHARTERHOUSE COMMERCIAL FINANCE LIMITED (05106936)
- Filing history for CHARTERHOUSE COMMERCIAL FINANCE LIMITED (05106936)
- People for CHARTERHOUSE COMMERCIAL FINANCE LIMITED (05106936)
- Charges for CHARTERHOUSE COMMERCIAL FINANCE LIMITED (05106936)
- Registers for CHARTERHOUSE COMMERCIAL FINANCE LIMITED (05106936)
- More for CHARTERHOUSE COMMERCIAL FINANCE LIMITED (05106936)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2022 | DS01 | Application to strike the company off the register | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
30 Jul 2020 | TM01 | Termination of appointment of Matthew Parsons as a director on 3 July 2020 | |
15 Jul 2020 | EH03 | Elect to keep the secretaries register information on the public register | |
15 Jul 2020 | EH02 | Elect to keep the directors' residential address 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 | |
23 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
29 Mar 2019 | PSC04 | Change of details for Mr David Armytage Dean as a person with significant control on 22 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Carole Anne Dean as a person with significant control on 22 March 2019 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
08 Jan 2018 | TM02 | Termination of appointment of Matthew Huddleston as a secretary on 31 December 2017 | |
04 Jan 2018 | AP03 | Appointment of Mrs Carole Anne Dean as a secretary on 31 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Matthew Parsons as a director on 31 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Matthew Huddleston as a director on 31 December 2017 | |
26 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
28 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 |