Advanced company searchLink opens in new window

CHARTNERS MORTGAGES LTD

Company number 07418030

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 200
22 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 2
23 Jan 2012 AP01 Appointment of Keith Samuels as a director