- Company Overview for CHARTRES SEARCH LIMITED (08529569)
- Filing history for CHARTRES SEARCH LIMITED (08529569)
- People for CHARTRES SEARCH LIMITED (08529569)
- More for CHARTRES SEARCH LIMITED (08529569)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Jun 2017 | CH01 | Director's details changed for Mrs Carolyn Jane Gauntlett on 15 May 2017 | |
31 May 2017 | CH01 | Director's details changed for Mr Timothy David Gauntlett on 1 January 2017 | |
31 May 2017 | CH01 | Director's details changed for Mrs Carolyn Jane Gauntlett on 1 January 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
03 Mar 2017 | AD01 | Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ to 2 Old Bath Road Newbury Berkshire RG14 1QL on 3 March 2017 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 15 May 2016
Statement of capital on 2016-05-27
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
19 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|