- Company Overview for CHARTERAGE ESTATES LIMITED (07648513)
- Filing history for CHARTERAGE ESTATES LIMITED (07648513)
- People for CHARTERAGE ESTATES LIMITED (07648513)
- More for CHARTERAGE ESTATES LIMITED (07648513)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2015 | DS01 | Application to strike the company off the register | |
28 Sep 2015 | TM01 | Termination of appointment of Verus Enterprises Llp as a director on 11 September 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Derek Norman Watkins as a director on 8 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Simon Neil Howley as a director on 8 July 2015 | |
27 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 26 May 2014
Statement of capital on 2014-06-12
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Dec 2013 | AP01 | Appointment of Mr Simon Neil Howley as a director | |
22 Aug 2013 | AP02 | Appointment of Verus Enterprises Llp as a director | |
22 Aug 2013 | TM01 | Termination of appointment of Derek Watkins as a director | |
07 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
14 May 2013 | TM01 | Termination of appointment of Peter Dabner as a director | |
14 May 2013 | TM01 | Termination of appointment of Mervyn Dabner as a director | |
24 Apr 2013 | AD01 | Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 24 April 2013 | |
23 Apr 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
09 May 2012 | AD01 | Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom on 9 May 2012 | |
26 May 2011 | NEWINC |
Incorporation
|