- Company Overview for CHARTER HOUSE PROPERTY 2 LIMITED (09951122)
- Filing history for CHARTER HOUSE PROPERTY 2 LIMITED (09951122)
- People for CHARTER HOUSE PROPERTY 2 LIMITED (09951122)
- Charges for CHARTER HOUSE PROPERTY 2 LIMITED (09951122)
- More for CHARTER HOUSE PROPERTY 2 LIMITED (09951122)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2021 | DS01 | Application to strike the company off the register | |
24 Aug 2021 | CH01 | Director's details changed for Mr Richard Craig Leslie on 10 June 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Mr Richard Craig Leslie on 10 June 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
26 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Jun 2020 | AD04 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ | |
11 Feb 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
09 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
28 Apr 2016 | MA | Memorandum and Articles of Association | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2016 | MR01 | Registration of charge 099511220003, created on 21 March 2016 | |
24 Mar 2016 | MR01 | Registration of charge 099511220002, created on 21 March 2016 | |
23 Mar 2016 | MR01 | Registration of charge 099511220001, created on 21 March 2016 | |
15 Mar 2016 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
19 Jan 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
19 Jan 2016 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
14 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-14
|