Advanced company searchLink opens in new window

CHARTERRED LIMITED

Company number 08236469

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)
28 Aug 2024 AA Accounts for a dormant company made up to 28 November 2023
13 Aug 2024 AD01 Registered office address changed from 3rd Floor 12 Temple Street Liverpool L2 5RH United Kingdom to Helix 3rd Floor Edmund Street Liverpool L3 9NY on 13 August 2024
15 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
25 Aug 2023 AA Total exemption full accounts made up to 28 November 2022
02 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with updates
28 Nov 2022 AA Total exemption full accounts made up to 28 November 2021
14 Nov 2022 MR04 Satisfaction of charge 082364690001 in full
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
31 Aug 2021 AA Total exemption full accounts made up to 28 November 2020
09 Mar 2021 AD01 Registered office address changed from Unit C Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ England to 3rd Floor 12 Temple Street Liverpool L2 5RH on 9 March 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
27 Nov 2020 AA Total exemption full accounts made up to 28 November 2019
05 Oct 2020 PSC02 Notification of Charterred Holdings Limited as a person with significant control on 1 October 2020
05 Oct 2020 PSC07 Cessation of Jon Steven Lloyd as a person with significant control on 1 October 2020
05 Oct 2020 PSC07 Cessation of David Edward Clarke as a person with significant control on 1 October 2020
13 May 2020 AA Total exemption full accounts made up to 28 November 2018
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
11 Feb 2020 PSC01 Notification of David Edward Clarke as a person with significant control on 27 November 2019
11 Feb 2020 PSC01 Notification of Jon Steven Lloyd as a person with significant control on 27 November 2019
11 Feb 2020 PSC07 Cessation of The Daintree Group Limited as a person with significant control on 27 November 2019
17 Jan 2020 MR01 Registration of charge 082364690001, created on 16 January 2020
28 Nov 2019 AA01 Current accounting period shortened from 29 November 2018 to 28 November 2018
14 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
30 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
10 May 2019 AP01 Appointment of Mr Jon Steven Lloyd as a director on 10 May 2019