- 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) |
---|---|---|---|
23 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Nov 2010 | TM02 | Termination of appointment of John Davis as a secretary | |
03 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Sep 2010 | AD01 | Registered office address changed from Brinkley Middle Road Tiptoe Lymington Hampshire SO41 6FX on 20 September 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Stephen Edward Mussell on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Fiona Mitchell on 16 March 2010 | |
18 Jan 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
06 Apr 2009 | 88(2) | Capitals not rolled up | |
31 Mar 2009 | 363a | Return made up to 26/02/09; full list of members | |
06 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges | |
27 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
24 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
11 Jun 2008 | 88(2) | Ad 06/05/08-06/05/08\gbp si 5@1=5\gbp ic 6/11\ | |
21 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
14 Apr 2008 | 288a | Secretary appointed john william davis | |
01 Apr 2008 | 288a | Director appointed fiona mitchell | |
20 Mar 2008 | 288a | Director appointed stephen mussell | |
20 Mar 2008 | 287 | Registered office changed on 20/03/2008 from brinkley, middle road, tiptoe lymington hampshire SO41 6FX | |
27 Feb 2008 | 288b | Appointment terminated secretary form 10 secretaries fd LTD | |
27 Feb 2008 | 288b | Appointment terminated director form 10 directors fd LTD |