- 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) |
---|---|---|---|
21 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
07 Jan 2016 | AD02 | Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ | |
06 Jan 2016 | AD01 | Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 | |
05 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
22 May 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
28 Oct 2013 | AD02 | Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom | |
04 Oct 2013 | TM01 | Termination of appointment of Paul Wells as a director | |
10 Sep 2013 | CH01 | Director's details changed for Mr Matthew Huddleston on 6 September 2013 | |
10 Sep 2013 | CH01 | Director's details changed for Mr Matthew Huddleston on 6 September 2013 | |
10 Sep 2013 | CH03 | Secretary's details changed for Mr Matthew Huddleston on 6 September 2013 | |
23 Aug 2013 | AP01 | Appointment of Mr Paul Andrew Wells as a director | |
22 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
15 May 2012 | AD01 | Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 15 May 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
09 Mar 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
24 Feb 2012 | MAR | Re-registration of Memorandum and Articles | |
24 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2012 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
24 Feb 2012 | RR02 | Re-registration from a public company to a private limited company | |
20 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
18 Feb 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
06 May 2010 | AP01 | Appointment of Mr David Arthur Armytage Dean as a director |