- Company Overview for CHARTERHOUSE COACHING LIMITED (05705639)
- Filing history for CHARTERHOUSE COACHING LIMITED (05705639)
- People for CHARTERHOUSE COACHING LIMITED (05705639)
- More for CHARTERHOUSE COACHING LIMITED (05705639)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2011 | DS01 | Application to strike the company off the register | |
22 Feb 2011 | CH03 | Secretary's details changed for Mr Alexander Peter James Grundy on 21 February 2011 | |
22 Feb 2011 | AD01 | Registered office address changed from 14 Sapperton Close Kingswood Hull HU7 3EA England on 22 February 2011 | |
29 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
22 Jun 2010 | AD01 | Registered office address changed from 77 Kelvin Street Hull HU9 3EH England on 22 June 2010 | |
26 Mar 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
26 Mar 2010 | AA01 | Current accounting period extended from 28 February 2010 to 31 March 2010 | |
01 Mar 2010 | AR01 |
Annual return made up to 10 February 2010 with full list of shareholders
Statement of capital on 2010-03-01
|
|
01 Mar 2010 | TM02 | Termination of appointment of Nathanael Bickerton as a secretary | |
01 Mar 2010 | CH01 | Director's details changed for Revd David Bickerton on 27 February 2010 | |
01 Mar 2010 | AP03 | Appointment of Mr Alexander Peter James Grundy as a secretary | |
01 Mar 2010 | CH01 | Director's details changed for Nathanael David Bickerton on 27 February 2010 | |
01 Mar 2010 | AD01 | Registered office address changed from 77 Kelvin Street Hull HU9 3EH England on 1 March 2010 | |
28 Feb 2010 | AP03 | Appointment of Mr Alexander Peter James Grundy as a secretary | |
28 Feb 2010 | TM02 | Termination of appointment of Nathanael Bickerton as a secretary | |
28 Feb 2010 | AD01 | Registered office address changed from 3 Ormesby Walk Hull HU5 4SS on 28 February 2010 | |
09 Apr 2009 | CERTNM | Company name changed charter house marketing LIMITED\certificate issued on 14/04/09 | |
27 Feb 2009 | 363a | Return made up to 10/02/09; full list of members | |
22 Dec 2008 | AA | Accounts made up to 28 February 2008 | |
03 Mar 2008 | 363a | Return made up to 10/02/08; full list of members | |
19 Dec 2007 | AA | Accounts made up to 28 February 2007 | |
04 Apr 2007 | 363a | Return made up to 10/02/07; full list of members | |
10 Feb 2006 | NEWINC | Incorporation |