- Company Overview for CHARTER TAX LAW LIMITED (06889432)
- Filing history for CHARTER TAX LAW LIMITED (06889432)
- People for CHARTER TAX LAW LIMITED (06889432)
- More for CHARTER TAX LAW LIMITED (06889432)
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) |
---|---|---|---|
20 Dec 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
27 Nov 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
17 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
22 Oct 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 | |
24 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
16 Aug 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
04 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
02 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
26 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
24 Mar 2011 | AD01 | Registered office address changed from 2 Wellmeadow Cottages Horsmonden Tonbridge TN12 8BL on 24 March 2011 | |
07 Mar 2011 | CH01 | Director's details changed for Mr Michael Thomas Cordwell on 21 February 2011 | |
04 Mar 2011 | CH01 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 | |
02 Mar 2011 | CH03 | Secretary's details changed for Mr Trevor Leslie Pierce on 2 March 2011 | |
17 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
14 Apr 2010 | AP03 | Appointment of Trevor Leslie Pierce as a secretary | |
14 Apr 2010 | TM02 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary | |
14 Apr 2010 | AD01 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 14 April 2010 |