- Company Overview for CHARTNERS MORTGAGES LTD (07418030)
- Filing history for CHARTNERS MORTGAGES LTD (07418030)
- People for CHARTNERS MORTGAGES LTD (07418030)
- More for CHARTNERS MORTGAGES LTD (07418030)
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 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
|
|
25 Oct 2015 | CH01 | Director's details changed for Mr David Samuels on 25 October 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
02 Apr 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | CH01 | Director's details changed for Mr David Samuels on 5 November 2013 | |
15 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | SH08 | Change of share class name or designation | |
12 Mar 2013 | SH10 | Particulars of variation of rights attached to shares | |
12 Mar 2013 | SH10 | Particulars of variation of rights attached to shares | |
12 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2013 | AD01 | Registered office address changed from 13 Eventus Sunderland Road Market Deeping Lincs PE6 8FD England on 7 March 2013 | |
25 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
22 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 18 October 2012
|
|
22 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2012 | TM01 | Termination of appointment of Keith Samuels as a director | |
11 Sep 2012 | AD01 | Registered office address changed from 3 Turpyn Court Woughton on the Green Milton Keynes MK6 3BW United Kingdom on 11 September 2012 | |
28 May 2012 | AD01 | Registered office address changed from 103 Stratford Road Wolverton Milton Keynes MK12 5LX England on 28 May 2012 | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Feb 2012 | AD01 | Registered office address changed from 3 Turpyn Court Woughton on the Green Milton Keynes Buckinghamshire MK6 3BW United Kingdom on 23 February 2012 | |
23 Feb 2012 | CERTNM |
Company name changed the money worx LIMITED\certificate issued on 23/02/12
|
|
27 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|
|
23 Jan 2012 | AP01 | Appointment of Keith Samuels as a director |