- Company Overview for CHARTERS PROPERTY LIMITED (08219703)
- Filing history for CHARTERS PROPERTY LIMITED (08219703)
- People for CHARTERS PROPERTY LIMITED (08219703)
- More for CHARTERS PROPERTY LIMITED (08219703)
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) |
---|---|---|---|
05 Feb 2021 | PSC04 | Change of details for Mrs Samantha Charters as a person with significant control on 5 February 2021 | |
05 Feb 2021 | CH01 | Director's details changed for Mr James Edward Charters on 5 February 2021 | |
05 Feb 2021 | PSC04 | Change of details for Mr James Edward Charters as a person with significant control on 5 February 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from Lime Villa Condover Shrewsbury SY5 7AA England to Kingswood Kingsland Road Shrewsbury SY3 7AF on 5 February 2021 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
28 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from Delbury Lyth Hill Road Bayston Hill Shrewsbury SY3 0AU to Lime Villa Condover Shrewsbury SY5 7AA on 30 April 2018 | |
03 Apr 2018 | PSC01 | Notification of Samantha Charters as a person with significant control on 23 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mrs Samantha Charters as a director on 23 March 2018 | |
20 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 February 2018
|
|
06 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | SH03 | Purchase of own shares. | |
05 Mar 2018 | PSC07 | Cessation of Mark Edward Charters as a person with significant control on 20 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Mark Edward Charters as a director on 20 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Isobelle Marion Charters as a director on 20 February 2018 | |
05 Mar 2018 | PSC07 | Cessation of Isobelle Marion Charters as a person with significant control on 20 February 2018 | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
19 Sep 2017 | CH01 | Director's details changed for Mr James Edward Charters on 1 November 2016 | |
18 Jul 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |