Advanced company searchLink opens in new window

CHARTERS PROPERTY LIMITED

Company number 08219703

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)
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
  • GBP 2,500
06 Mar 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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