CHARTERHOUSE MACMILLAN GROUP INC LIMITED
Company number 09514434
- Company Overview for CHARTERHOUSE MACMILLAN GROUP INC LIMITED (09514434)
- Filing history for CHARTERHOUSE MACMILLAN GROUP INC LIMITED (09514434)
- People for CHARTERHOUSE MACMILLAN GROUP INC LIMITED (09514434)
- Charges for CHARTERHOUSE MACMILLAN GROUP INC LIMITED (09514434)
- More for CHARTERHOUSE MACMILLAN GROUP INC LIMITED (09514434)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mr James William Gay on 26 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
14 Mar 2024 | CH01 | Director's details changed for Mr James William Gay on 14 March 2024 | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jun 2022 | MR01 | Registration of charge 095144340001, created on 30 May 2022 | |
11 May 2022 | AD01 | Registered office address changed from 76-80 Baddow Road Chelmsford Essex CM2 7PJ England to 7 the Close Norwich NR1 4DJ on 11 May 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
26 Mar 2021 | CH01 | Director's details changed for Mr James William Gay on 22 March 2021 | |
26 Mar 2021 | PSC05 | Change of details for London 50 Holdings Limited as a person with significant control on 13 August 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
30 Jan 2020 | TM01 | Termination of appointment of Matthew Jesse Morgan as a director on 16 January 2020 | |
30 Jan 2020 | AP01 | Appointment of Mr James William Gay as a director on 16 January 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 20 October 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom to 80 Baddow Road Chelmsford Essex CM2 7PJ on 21 August 2017 |