Advanced company searchLink opens in new window

CHARTERHOUSE STRATEGIC SOLUTIONS LTD

Company number 06841268

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 30 March 2014
07 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
24 Mar 2014 AA Total exemption small company accounts made up to 30 March 2013
24 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
17 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
25 Mar 2013 CERTNM Company name changed charterhouse interiors LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jun 2011 CH01 Director's details changed for Mr Martin David Peter Reeve on 24 June 2011
24 Jun 2011 CH03 Secretary's details changed for Martin Reeve on 24 June 2011
13 May 2011 AD01 Registered office address changed from 73B High Street Caterham Surrey CR3 5UF United Kingdom on 13 May 2011
13 May 2011 TM01 Termination of appointment of Richard Thurlow-Craig as a director
08 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
04 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Nov 2010 AD01 Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ on 15 November 2010
16 Aug 2010 AD01 Registered office address changed from 3 Blacklands Crescent Forest Row East Sussex RH18 5NN United Kingdom on 16 August 2010
22 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Martin Reeve on 1 October 2009
22 Apr 2010 CH01 Director's details changed for Richard Thurlow-Craig on 1 October 2009
17 Nov 2009 AP01 Appointment of Martin Reeve as a director
17 Nov 2009 AP03 Appointment of Martin Reeve as a secretary