- Company Overview for CHARTERRED LIMITED (08236469)
- Filing history for CHARTERRED LIMITED (08236469)
- People for CHARTERRED LIMITED (08236469)
- Charges for CHARTERRED LIMITED (08236469)
- More for CHARTERRED LIMITED (08236469)
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 |