- Company Overview for CHARTERHOUSE VENTURES (2) LIMITED (08107762)
- Filing history for CHARTERHOUSE VENTURES (2) LIMITED (08107762)
- People for CHARTERHOUSE VENTURES (2) LIMITED (08107762)
- Insolvency for CHARTERHOUSE VENTURES (2) LIMITED (08107762)
- More for CHARTERHOUSE VENTURES (2) LIMITED (08107762)
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) |
---|---|---|---|
04 Nov 2024 | AD01 | Registered office address changed from 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU to Rsm Uk Restructuring Advisory Llp Highfield Court Tollgate Eastleigh Hampshire SO53 3TY on 4 November 2024 | |
04 Nov 2024 | LIQ01 | Declaration of solvency | |
04 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
26 Mar 2023 | PSC08 | Notification of a person with significant control statement | |
26 Mar 2023 | PSC07 | Cessation of Melanie Sue Hall as a person with significant control on 28 February 2023 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
30 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
04 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
27 Feb 2018 | CH01 | Director's details changed for Mrs Philippa Jane Osborn on 27 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Nicholas Patrick Osborn on 27 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Philip Robert Hall on 27 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mrs Melanie Sue Hall on 27 February 2018 | |
27 Feb 2018 | PSC04 | Change of details for Melanie Sue Hall as a person with significant control on 27 February 2018 | |
28 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 |