- Company Overview for CHARTERED INDEPENDENT LIMITED (08030712)
- Filing history for CHARTERED INDEPENDENT LIMITED (08030712)
- People for CHARTERED INDEPENDENT LIMITED (08030712)
- More for CHARTERED INDEPENDENT LIMITED (08030712)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
20 Sep 2022 | MA | Memorandum and Articles of Association | |
20 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2022 | AP01 | Appointment of Mr Edward Dymott as a director on 5 September 2022 | |
14 Sep 2022 | PSC02 | Notification of Benchmark Capital Limited as a person with significant control on 5 September 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Natalie Dawn Roberts as a director on 5 September 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
27 Jul 2022 | PSC04 | Change of details for Mr Gavin Barrie James Roberts as a person with significant control on 11 July 2022 | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
08 Dec 2020 | CH01 | Director's details changed for Natalie Dawn Roberts on 26 November 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Mr Gavin Barrie James Roberts on 26 November 2020 | |
08 Dec 2020 | PSC04 | Change of details for Mr Gavin Barrie James Roberts as a person with significant control on 26 November 2020 | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
21 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
13 Feb 2019 | AD01 | Registered office address changed from The Yew Tree Inn High Street Gresford Wrexham LL12 8RF United Kingdom to 6 Church Street Wellington Telford TF1 1DG on 13 February 2019 | |
08 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates |