- Company Overview for CHARTERHOUSE IFA LIMITED (07382930)
- Filing history for CHARTERHOUSE IFA LIMITED (07382930)
- People for CHARTERHOUSE IFA LIMITED (07382930)
- More for CHARTERHOUSE IFA LIMITED (07382930)
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
|
|
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
|
|
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
|
|
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
|
|
29 Sep 2010 | AP01 | Appointment of Mr Andrew Bernard Harvey Bridgewater as a director | |
21 Sep 2010 | NEWINC | Incorporation |