- Company Overview for CHARTERSYNC LIMITED (11503737)
- Filing history for CHARTERSYNC LIMITED (11503737)
- People for CHARTERSYNC LIMITED (11503737)
- Charges for CHARTERSYNC LIMITED (11503737)
- More for CHARTERSYNC LIMITED (11503737)
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
|
|
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
|
|
17 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 14 August 2018
|