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)
10 May 2019 TM01 Termination of appointment of Joanne Louise Brookfield as a director on 10 May 2019
05 Dec 2018 AA Full accounts made up to 30 November 2017
19 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
12 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
30 Aug 2017 AA Full accounts made up to 30 November 2016
19 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-05
19 Oct 2016 CONNOT Change of name notice
05 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
21 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Aug 2016 AD01 Registered office address changed from The Portergate 257 Ecclesall Road Sheffied S11 8NX England to Unit C Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ on 1 August 2016
11 Dec 2015 AD01 Registered office address changed from Tnc Building Merrion Way Leeds West Yorkshire LS2 8PA to The Portergate 257 Ecclesall Road Sheffied S11 8NX on 11 December 2015
03 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
15 Sep 2015 AP01 Appointment of Mr David Edward Clarke as a director on 2 July 2015
17 Aug 2015 TM01 Termination of appointment of Mark Donald Grierson as a director on 1 July 2015
17 Aug 2015 AP01 Appointment of Joanne Louise Brookfield as a director on 1 July 2015
17 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
31 Dec 2014 AP03 Appointment of Mr David Clarke as a secretary on 1 December 2014
30 Dec 2014 AP01 Appointment of Mr Mark Donald Grierson as a director on 1 December 2014
30 Dec 2014 TM01 Termination of appointment of Jeffrey John Adams as a director on 1 December 2014
03 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
09 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
25 Feb 2014 AA01 Previous accounting period extended from 31 October 2013 to 30 November 2013
03 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
03 Oct 2013 CH01 Director's details changed for Mr Jeffrey John Adams on 1 December 2012
02 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted