Advanced company searchLink opens in new window

CHARTERSYNC LIMITED

Company number 11503737

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)
08 Feb 2022 AP01 Appointment of Mr Andrew James Christopher Evans as a director on 1 January 2022
18 Jan 2022 MR01 Registration of charge 115037370002, created on 17 January 2022
29 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
29 Sep 2021 PSC07 Cessation of Rathbone Nominees Limited as a person with significant control on 28 September 2021
29 Sep 2021 PSC02 Notification of Chartersync Holdings Limited as a person with significant control on 28 September 2021
28 Sep 2021 TM01 Termination of appointment of Catherine Mary Beare as a director on 23 September 2021
13 Sep 2021 AD01 Registered office address changed from Unit B 151 Battersea Rise London SW11 1HP to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 13 September 2021
08 Sep 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
12 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
10 May 2021 AA Micro company accounts made up to 31 August 2020
05 Feb 2021 MR04 Satisfaction of charge 115037370001 in full
14 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
07 May 2020 AA Micro company accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
19 Aug 2019 PSC02 Notification of Rathbone Nominees Limited as a person with significant control on 2 August 2019
19 Aug 2019 PSC07 Cessation of Simon Andrew Watson as a person with significant control on 31 July 2019
19 Aug 2019 PSC07 Cessation of Edward John Gillett as a person with significant control on 31 July 2019
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,275
08 Feb 2019 AD01 Registered office address changed from C/O Brabners Llp 3rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom to Unit B 151 Battersea Rise London SW11 1HP on 8 February 2019
27 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Name change 22/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-22
31 Aug 2018 MR01 Registration of charge 115037370001, created on 22 August 2018
28 Aug 2018 AP01 Appointment of Mrs Catherine Mary Beare as a director on 22 August 2018
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • GBP 1,000
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 14 August 2018
  • GBP 510