- Company Overview for CHARTER H & C LIMITED (06430261)
- Filing history for CHARTER H & C LIMITED (06430261)
- People for CHARTER H & C LIMITED (06430261)
- Insolvency for CHARTER H & C LIMITED (06430261)
- More for CHARTER H & C LIMITED (06430261)
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) |
---|---|---|---|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
09 Jan 2012 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
02 Dec 2010 | CH01 | Director's details changed for Mark Alan Symes on 1 January 2010 | |
02 Dec 2010 | CH01 | Director's details changed for William Allistair Jamieson Moffat on 1 January 2010 | |
08 Dec 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
08 Dec 2009 | AD02 | Register inspection address has been changed | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Nov 2008 | 363a | Return made up to 19/11/08; full list of members | |
24 Nov 2008 | 190 | Location of debenture register | |
24 Nov 2008 | 353 | Location of register of members | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from 3 charter road, cippenham slough berkshire SL1 5JE | |
28 Nov 2007 | 288a | New secretary appointed | |
28 Nov 2007 | 288a | New director appointed | |
28 Nov 2007 | 225 | Accounting reference date extended from 30/11/08 to 31/03/09 | |
28 Nov 2007 | 288b | Director resigned | |
28 Nov 2007 | 288a | New director appointed | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: 12 bovingdon heights marlow buckinghamshire SL7 2JS | |
28 Nov 2007 | 288b | Secretary resigned | |
19 Nov 2007 | NEWINC | Incorporation |