- Company Overview for CHARTERS ESTATE AGENTS LIMITED (06758915)
- Filing history for CHARTERS ESTATE AGENTS LIMITED (06758915)
- People for CHARTERS ESTATE AGENTS LIMITED (06758915)
- Charges for CHARTERS ESTATE AGENTS LIMITED (06758915)
- More for CHARTERS ESTATE AGENTS LIMITED (06758915)
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) |
---|---|---|---|
02 Mar 2022 | CH01 | Director's details changed for Mr Robert Stewart Mott on 2 August 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
23 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 26 November 2016 | |
15 Nov 2021 | PSC07 | Cessation of Susan Price as a person with significant control on 13 August 2020 | |
15 Nov 2021 | PSC07 | Cessation of Robert Stewart Mott as a person with significant control on 13 August 2020 | |
20 Oct 2021 | PSC04 | Change of details for Mr Robert Stuart Mott as a person with significant control on 20 October 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Mr Robert Stewart Mott on 20 October 2021 | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2021 | PSC04 | Change of details for Mr Robert Stuart Mott as a person with significant control on 13 August 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
06 Jan 2021 | PSC07 | Cessation of Elliott Trodd as a person with significant control on 30 September 2020 | |
05 Jan 2021 | PSC04 | Change of details for Mr Robert Stuart Mott as a person with significant control on 13 August 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Elliott Trodd as a director on 30 September 2020 | |
21 Aug 2020 | PSC02 | Notification of Ceal Holdings Limited as a person with significant control on 13 August 2020 | |
03 Jun 2020 | MR01 | Registration of charge 067589150002, created on 29 May 2020 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
27 Nov 2019 | PSC07 | Cessation of Gerard Colqhoun Price as a person with significant control on 31 May 2019 | |
27 Nov 2019 | PSC01 | Notification of Susan Price as a person with significant control on 31 May 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Robert Stuart Mott on 13 March 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates |