CHARTERHOUSE INVESTMENTS GROUP LIMITED
Company number 07013184
- Company Overview for CHARTERHOUSE INVESTMENTS GROUP LIMITED (07013184)
- Filing history for CHARTERHOUSE INVESTMENTS GROUP LIMITED (07013184)
- People for CHARTERHOUSE INVESTMENTS GROUP LIMITED (07013184)
- Charges for CHARTERHOUSE INVESTMENTS GROUP LIMITED (07013184)
- More for CHARTERHOUSE INVESTMENTS GROUP LIMITED (07013184)
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) |
---|---|---|---|
07 Nov 2014 | CH03 | Secretary's details changed for Thomas James Howard on 7 November 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Thomas James Howard on 7 November 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 360 Hornsey Road Islington London N19 4HT to C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 6 October 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Feb 2014 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 10 February 2014 | |
09 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
14 Aug 2012 | CERTNM |
Company name changed apple car sales LIMITED\certificate issued on 14/08/12
|
|
07 Aug 2012 | CONNOT | Change of name notice | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
15 Feb 2011 | CERTNM |
Company name changed inwards & howard LIMITED\certificate issued on 15/02/11
|
|
15 Feb 2011 | CONNOT | Change of name notice | |
21 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
02 Sep 2010 | CH03 | Secretary's details changed for Thomas James Howard on 1 July 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Thomas James Howard on 1 July 2010 | |
28 Sep 2009 | 288b | Appointment terminated secretary rjp secretaries LIMITED | |
28 Sep 2009 | 288b | Appointment terminated director paul webb | |
28 Sep 2009 | 288a | Director and secretary appointed thomas james howard | |
08 Sep 2009 | NEWINC | Incorporation |