Advanced company searchLink opens in new window

CHARIS MANAGEMENT GROUP LIMITED

Company number 07678438

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)
02 Jan 2019 AA Accounts for a small company made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
19 Dec 2017 AA Accounts for a small company made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Joan Allyson Broadhurst as a person with significant control on 6 April 2016
17 Mar 2017 AD01 Registered office address changed from 3rd Floor Midgate House Midgate Peterborough Cambridgeshire PE1 1TN to 3rd Floor Trinity Court Trinity Street Peterborough PE1 1DA on 17 March 2017
13 Dec 2016 AA Accounts for a small company made up to 31 March 2016
10 Oct 2016 AP01 Appointment of Mr Alec Edward Martin Broadhurst as a director on 7 October 2016
10 Oct 2016 AP01 Appointment of Miss Annie Louise Charlotte Broadhurst as a director on 7 October 2016
01 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 52
12 Dec 2015 AA Accounts for a small company made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 52
20 Aug 2014 AA Accounts for a small company made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 52
15 Aug 2013 AA Accounts for a small company made up to 31 March 2013
27 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
25 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
16 Apr 2012 AD01 Registered office address changed from 4 Lynton Close Ely Cambs CB6 1DJ England on 16 April 2012
16 Apr 2012 CERTNM Company name changed ja broadhurst LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
16 Apr 2012 CONNOT Change of name notice
10 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 52.00
29 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-26
29 Mar 2012 CONNOT Change of name notice
08 Aug 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012