- Company Overview for CHARTERGATE LEGAL SERVICES LTD (08203425)
- Filing history for CHARTERGATE LEGAL SERVICES LTD (08203425)
- People for CHARTERGATE LEGAL SERVICES LTD (08203425)
- More for CHARTERGATE LEGAL SERVICES LTD (08203425)
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) |
---|---|---|---|
12 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
22 Nov 2022 | AD01 | Registered office address changed from 5-6 Rankin House Murdoch Court Knowlhill Milton Keynes MK5 8GB United Kingdom to 1-2 Rankin House Murdoch Court Knowlhill Milton Keynes MK5 8GB on 22 November 2022 | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
12 Mar 2019 | CH01 | Director's details changed for Mr Shyam Narendra Pattani on 12 March 2019 | |
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | AD01 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to 5-6 Rankin House Murdoch Court Knowlhill Milton Keynes MK5 8GB on 30 May 2018 | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2017 | AP01 | Appointment of Mr Shyam Narendra Pattani as a director on 1 August 2017 | |
11 May 2017 | CH01 | Director's details changed for Mr Mark Winston Taylor on 11 May 2017 | |
07 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|