- Company Overview for CHARTEREX LIMITED (07500637)
- Filing history for CHARTEREX LIMITED (07500637)
- People for CHARTEREX LIMITED (07500637)
- Charges for CHARTEREX LIMITED (07500637)
- Insolvency for CHARTEREX LIMITED (07500637)
- More for CHARTEREX LIMITED (07500637)
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) |
---|---|---|---|
11 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Sep 2017 | TM02 | Termination of appointment of Newhaven Limited as a secretary on 18 September 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
12 Jan 2017 | AD01 | Registered office address changed from Wye Lodge 66 High Street Old Stevenage Hertfordshire SG1 3EA to 555-557 Cranbrook Road Ilford IG2 6HE on 12 January 2017 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
23 May 2014 | CH04 | Secretary's details changed for Newhaven Limited on 22 May 2014 | |
18 Mar 2014 | MR01 |
Registration of charge 075006370002
|
|
18 Mar 2014 | MR01 |
Registration of charge 075006370003
|
|
18 Mar 2014 | MR01 | Registration of charge 075006370001 | |
19 Feb 2014 | AD01 | Registered office address changed from 35 Soho Square London W1D 3QX United Kingdom on 19 February 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
18 Apr 2013 | AP01 | Appointment of Ms Emma Louise White as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Fergus Anstock as a director | |
21 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
02 May 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders |