- Company Overview for CHARTER COURT INVESTMENTS LTD (06514526)
- Filing history for CHARTER COURT INVESTMENTS LTD (06514526)
- People for CHARTER COURT INVESTMENTS LTD (06514526)
- Charges for CHARTER COURT INVESTMENTS LTD (06514526)
- More for CHARTER COURT INVESTMENTS LTD (06514526)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Apr 2022 | CH01 | Director's details changed for Mr Simon James Mussell on 7 April 2022 | |
07 Apr 2022 | CH01 | Director's details changed for Mr Stephen Edward Mussell on 7 April 2022 | |
07 Apr 2022 | CH01 | Director's details changed for Mr Christopher Neal Mitchell on 7 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD United Kingdom to Kintyre House 70 High Street Fareham PO16 7BB on 6 April 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
04 Jan 2022 | AD01 | Registered office address changed from Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA United Kingdom to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 4 January 2022 | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jun 2021 | MR01 | Registration of charge 065145260009, created on 25 June 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
19 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
17 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
22 Jan 2019 | MR01 | Registration of charge 065145260008, created on 18 January 2019 | |
18 Dec 2018 | CH01 | Director's details changed for Mr Simon James Mussell on 18 December 2018 | |
08 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
21 Dec 2017 | MR01 | Registration of charge 065145260007, created on 20 December 2017 | |
16 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 14 February 2017
|