Advanced company searchLink opens in new window

CHARTERHOUSE IFA LIMITED

Company number 07382930

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)
22 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
18 Sep 2017 PSC04 Change of details for Mr Stuart John Finlayson as a person with significant control on 22 September 2016
18 Sep 2017 PSC04 Change of details for Mr Andrew Bernard Harvey Bridgewater as a person with significant control on 22 September 2016
14 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
11 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
23 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
17 Aug 2015 AA Accounts for a dormant company made up to 30 September 2014
14 Aug 2015 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 14 August 2015
10 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
23 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
21 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
20 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
29 Sep 2010 SH01 Statement of capital following an allotment of shares on 21 September 2010
  • GBP 100
29 Sep 2010 AP01 Appointment of Mr Andrew Bernard Harvey Bridgewater as a director
21 Sep 2010 NEWINC Incorporation