Advanced company searchLink opens in new window

CHARTER COURT INVESTMENTS LTD

Company number 06514526

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)
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
  • GBP 1,200.00