Advanced company searchLink opens in new window

CHARGEMASTER LIMITED

Company number 06720009

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)
04 Jul 2013 TM01 Termination of appointment of Christopher Ross as a director
04 Jul 2013 AA Full accounts made up to 31 December 2012
15 May 2013 AP01 Appointment of Mr Andrew Godfrey Sproston as a director
15 May 2013 TM01 Termination of appointment of Neil Sharpe as a director
02 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
19 Sep 2012 TM01 Termination of appointment of Simon Daukes as a director
04 Jul 2012 AA Full accounts made up to 31 December 2011
12 Apr 2012 AP01 Appointment of Mr Michael James Brooks as a director
01 Feb 2012 AP01 Appointment of Mr John Charles Miles as a director
31 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
31 Oct 2011 TM01 Termination of appointment of Richard Wright as a director
31 Oct 2011 CH01 Director's details changed for Jeffrey Solomom on 31 October 2011
13 Oct 2011 AD01 Registered office address changed from , 5 Aldford Street, Mayfair, London, W1K 2AF, United Kingdom on 13 October 2011
06 Jul 2011 AA Full accounts made up to 31 December 2010
23 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 570, 551 ca 2006 27/10/2010
17 Dec 2010 AP01 Appointment of Mr Simon Francis Daukes as a director
12 Nov 2010 AP01 Appointment of Mr Neil Roland Arthur Sharpe as a director
03 Nov 2010 MEM/ARTS Memorandum and Articles of Association
18 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Jeffrey Solomom on 15 October 2010
15 Oct 2010 CH01 Director's details changed for Ian Williams on 15 October 2010
15 Oct 2010 CH01 Director's details changed for Cgristopher Graham Ross on 15 October 2010
22 Sep 2010 AD01 Registered office address changed from , the Old Vicarage Shillington, SG5 3LT, United Kingdom on 22 September 2010
16 Jun 2010 CERTNM Company name changed infracharge technologies PLC\certificate issued on 16/06/10
  • CONNOT ‐
16 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-06