Advanced company searchLink opens in new window

CHARTERHOUSE VENTURES (2) LIMITED

Company number 08107762

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-10-21
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