- Company Overview for CHARTER PROPERTY REPAIRS LIMITED (11120168)
- Filing history for CHARTER PROPERTY REPAIRS LIMITED (11120168)
- People for CHARTER PROPERTY REPAIRS LIMITED (11120168)
- Charges for CHARTER PROPERTY REPAIRS LIMITED (11120168)
- More for CHARTER PROPERTY REPAIRS LIMITED (11120168)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jul 2024 | AD01 | Registered office address changed from C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL England to Technova House Earl Road Rackheath Industrial Estate Norwich Norfolk NR13 6NT on 8 July 2024 | |
28 Feb 2024 | CH04 | Secretary's details changed for Anglia Secretaries Limited on 28 February 2024 | |
28 Feb 2024 | CH01 | Director's details changed for Mrs Leanne Rumsby on 28 February 2024 | |
28 Feb 2024 | PSC04 | Change of details for Mrs Leanne Rumsby as a person with significant control on 28 February 2024 | |
28 Feb 2024 | PSC04 | Change of details for Mr James Andrew Rumsby as a person with significant control on 28 February 2024 | |
28 Feb 2024 | AD01 | Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 28 February 2024 | |
28 Feb 2024 | CH01 | Director's details changed for Mr James Andrew Rumsby on 28 February 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 19 December 2021 | |
13 Jun 2022 | PSC01 | Notification of Leanne Rumsby as a person with significant control on 7 April 2021 | |
13 Jun 2022 | PSC04 | Change of details for Mr James Andrew Rumsby as a person with significant control on 7 April 2021 | |
22 Dec 2021 | CS01 |
19/12/21 Statement of Capital gbp 100
|
|
26 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | MA | Memorandum and Articles of Association | |
26 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | SH08 | Change of share class name or designation | |
26 Apr 2021 | SH08 | Change of share class name or designation | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Aug 2020 | MR04 | Satisfaction of charge 111201680001 in full |