Advanced company searchLink opens in new window

CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED

Company number 06265279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2013
23 Oct 2013 AD04 Register(s) moved to registered office address
04 Oct 2013 TM01 Termination of appointment of Gemma Gilbert as a director
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
27 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/03/2014
27 Mar 2013 AP01 Appointment of Darren Craig Oliver as a director
14 Mar 2013 TM01 Termination of appointment of Mark Bean as a director
07 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2013 AP04 Appointment of Woodberry Secretarial Limited as a secretary
20 Feb 2013 AD01 Registered office address changed from , 44 Charterhouse Apartments, 21 Eltringham Street, London, SW18 1AU, United Kingdom on 20 February 2013
19 Feb 2013 TM02 Termination of appointment of Zoey Handforth as a secretary
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
01 Jun 2012 AD02 Register inspection address has been changed from 44 Charterhouse Apartments 21 Eltringham Street London SW18 1AU
01 Jun 2012 AD01 Registered office address changed from , Surrey House Pleasant Place, Hersham, Walton-on-Thames, Surrey, KT12 4HR on 1 June 2012
03 May 2012 TM01 Termination of appointment of Rachel Holt as a director
19 Dec 2011 AP01 Appointment of Miss Gemma Claire Gilbert as a director
19 Dec 2011 AP01 Appointment of Mr Mark Edward Bean as a director
19 Dec 2011 AP01 Appointment of Miss Alexi Arlidge as a director
09 Dec 2011 TM01 Termination of appointment of Graham Pearce as a director
16 Nov 2011 TM01 Termination of appointment of Tomos Jones as a director
08 Sep 2011 TM01 Termination of appointment of Oliver Dix as a director
01 Aug 2011 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION A second filed AP03 for Zoey Handforth was registered on 1/08/2011.
15 Jul 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
14 Jul 2011 SH01 Statement of capital following an allotment of shares on 12 November 2010
  • GBP 5,501