Advanced company searchLink opens in new window

CHARTEREX LIMITED

Company number 07500637

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
23 May 2014 CH04 Secretary's details changed for Newhaven Limited on 22 May 2014
18 Mar 2014 MR01 Registration of charge 075006370002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
18 Mar 2014 MR01 Registration of charge 075006370003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders