- Company Overview for CHARIS MANAGEMENT GROUP LIMITED (07678438)
- Filing history for CHARIS MANAGEMENT GROUP LIMITED (07678438)
- People for CHARIS MANAGEMENT GROUP LIMITED (07678438)
- More for CHARIS MANAGEMENT GROUP LIMITED (07678438)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
16 Apr 2012 | CONNOT | Change of name notice | |
10 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
29 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2012 | CONNOT | Change of name notice | |
08 Aug 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 |