CHARTER COURT (NEW MALDEN) LIMITED
Company number 09413768
- Company Overview for CHARTER COURT (NEW MALDEN) LIMITED (09413768)
- Filing history for CHARTER COURT (NEW MALDEN) LIMITED (09413768)
- People for CHARTER COURT (NEW MALDEN) LIMITED (09413768)
- Charges for CHARTER COURT (NEW MALDEN) LIMITED (09413768)
- More for CHARTER COURT (NEW MALDEN) LIMITED (09413768)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
08 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
06 Dec 2023 | MR01 | Registration of charge 094137680002, created on 5 December 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
09 Jan 2023 | PSC01 | Notification of William Morris as a person with significant control on 1 January 2023 | |
09 Jan 2023 | PSC07 | Cessation of Martin James Morris as a person with significant control on 1 January 2023 | |
16 Dec 2022 | CH01 | Director's details changed for Mr William Mackenzie Morris on 16 December 2022 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
26 Mar 2021 | AP01 | Appointment of Mr William Mackenzie Morris as a director on 25 March 2021 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Sep 2019 | AD01 | Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st United Kingdom to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 September 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
30 Nov 2017 | AP03 | Appointment of Mr David Mark Pay as a secretary on 30 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |