Advanced company searchLink opens in new window

CHARTERGATE LEGAL SERVICES LTD

Company number 08203425

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2