- Company Overview for CHARTMORE INTERNATIONAL LIMITED (10469719)
- Filing history for CHARTMORE INTERNATIONAL LIMITED (10469719)
- People for CHARTMORE INTERNATIONAL LIMITED (10469719)
- More for CHARTMORE INTERNATIONAL LIMITED (10469719)
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 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
19 Nov 2021 | AP01 | Appointment of Mr Michael John George as a director on 1 October 2021 | |
19 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
16 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2021
|
|
04 Jun 2021 | SH03 |
Purchase of own shares.
|
|
31 Mar 2021 | TM01 | Termination of appointment of Adrian Howe as a director on 31 March 2021 | |
31 Mar 2021 | PSC07 | Cessation of Adrian John Howe as a person with significant control on 31 March 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 25 February 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2019 | CH01 | Director's details changed for Mr Ewald Van Ravenswaay on 1 June 2019 | |
05 Dec 2019 | CH01 | Director's details changed for Mr Adrian Howe on 1 April 2017 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
10 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
07 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2017 | |
07 Nov 2017 | PSC01 | Notification of Ewald Frederik Jan Van Ravenswaay as a person with significant control on 8 November 2016 | |
07 Nov 2017 | PSC01 | Notification of Jacob Arnold Nelson as a person with significant control on 8 November 2016 | |
07 Nov 2017 | PSC01 | Notification of Adrian John Howe as a person with significant control on 8 November 2016 | |
07 Nov 2017 | PSC01 | Notification of Andrew Redfern as a person with significant control on 8 November 2016 | |
03 May 2017 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP on 3 May 2017 | |
03 May 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 |