Advanced company searchLink opens in new window

CHARTER HOUSE PROPERTY 3 LIMITED

Company number 11454000

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)
21 Feb 2025 CH01 Director's details changed for Mr Spencer Adam Leslie on 1 August 2024
14 Jan 2025 CH01 Director's details changed for Mr Spencer Adam Leslie on 8 January 2025
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Aug 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Sep 2023 CH01 Director's details changed for Mr Richard Craig Leslie on 19 September 2023
10 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2022 MR04 Satisfaction of charge 114540000001 in full
29 Sep 2022 MR04 Satisfaction of charge 114540000002 in full
12 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 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
04 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
27 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
08 Jun 2020 AD04 Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
06 Sep 2018 MR01 Registration of charge 114540000002, created on 21 August 2018
06 Sep 2018 MR01 Registration of charge 114540000001, created on 21 August 2018
24 Jul 2018 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
19 Jul 2018 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH