- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
03 Oct 2013 | CH01 | Director's details changed for Mr Jeffrey John Adams on 1 December 2012 | |
02 Oct 2012 | NEWINC |
Incorporation
|