Advanced company searchLink opens in new window

CHARTMORE INTERNATIONAL LIMITED

Company number 10469719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 350
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
  • GBP 400
04 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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