- 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) |
---|---|---|---|
10 Dec 2012 | AP01 | Appointment of Mr Robert Stuart Mott as a director | |
10 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2012 | CERTNM |
Company name changed charters financial services LIMITED\certificate issued on 21/11/12
|
|
21 Nov 2012 | CONNOT | Change of name notice | |
21 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
08 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
21 Dec 2010 | CH01 | Director's details changed for Mr Gerard Colqhoun Price on 26 November 2010 | |
12 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
23 Dec 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
23 Dec 2009 | AP01 | Appointment of Mr Gerard Colqhoun Price as a director | |
30 Jun 2009 | 288b | Appointment terminated director robert mott | |
30 Jun 2009 | 288b | Appointment terminated director elliott trodd | |
22 Jun 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/03/2010 | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from kings park house 22 kings park road southampton hampshire SO15 2UF | |
26 Nov 2008 | NEWINC | Incorporation |