CHARTERHOUSE PLACE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewSecretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-01

View Document

18/11/2418 November 2024 Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-11-01

View Document

18/11/2418 November 2024 Appointment of Mr Mashhour Abdulaziz Al-Ibrahim as a director on 2024-11-18

View Document

18/11/2418 November 2024 Appointment of Mr Thomas Ashley Smithers as a director on 2024-11-18

View Document

18/11/2418 November 2024 Appointment of Mr William Anthony Hill as a director on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Peter Adrian Ferrari on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Charles-Etienne Lawrence on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-18

View Document

13/11/2413 November 2024 Director's details changed for Mr Peter Adrian Ferrari on 2024-10-31

View Document

13/11/2413 November 2024 Director's details changed for Mr Charles-Etienne Lawrence on 2024-10-31

View Document

06/11/246 November 2024 Cessation of Helical Properties Limited as a person with significant control on 2024-10-31

View Document

06/11/246 November 2024 Registered office address changed from C/O Helical Plc 5 Hanover Square London W1S 1HQ to 6th Floor 125 London Wall London EC2Y 5AS on 2024-11-06

View Document

06/11/246 November 2024 Notification of a person with significant control statement

View Document

06/11/246 November 2024 Termination of appointment of Timothy John Murphy as a director on 2024-10-31

View Document

06/11/246 November 2024 Termination of appointment of Helical Registrars Limited as a secretary on 2024-10-31

View Document

06/11/246 November 2024 Termination of appointment of Matthew Charles Bonning-Snook as a director on 2024-10-31

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

23/07/2423 July 2024 Appointment of Mr Matthew Charles Bonning-Snook as a director on 2024-07-23

View Document

23/07/2423 July 2024 Termination of appointment of Gerald Anthony Kaye as a director on 2024-07-17

View Document

08/04/248 April 2024 Accounts for a small company made up to 2023-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

21/06/2321 June 2023 Accounts for a small company made up to 2022-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

08/10/218 October 2021 Cessation of Seaview Private Trust Company Ltd as a person with significant control on 2019-05-15

View Document

04/08/214 August 2021 Full accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115230860002

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115230860001

View Document

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 23/03/20 STATEMENT OF CAPITAL GBP 83000002

View Document

07/10/197 October 2019 ADOPT ARTICLES 09/09/2019

View Document

27/09/1927 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 78000002

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELICAL PROPERTIES LIMITED

View Document

10/06/1910 June 2019 CESSATION OF HELICAL PLC AS A PSC

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / SEAVIEW PRIVATE TRUST COMPANY LTD / 15/05/2019

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY

View Document

21/05/1921 May 2019 CORPORATE SECRETARY APPOINTED HELICAL REGISTRARS LIMITED

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR CHARLES-ETIENNE LAWRENCE

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR PETER ADRIAN FERRARI

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR GERALD ANTHONY KAYE

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELICAL PLC

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAVIEW PRIVATE TRUST COMPANY LTD

View Document

21/05/1921 May 2019 CESSATION OF CLIFFORD CHANCE NOMINEES NO.2 LIMITED AS A PSC

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

21/05/1921 May 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

16/05/1916 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1916 May 2019 COMPANY NAME CHANGED INSPIRETRAIL LIMITED CERTIFICATE ISSUED ON 16/05/19

View Document

17/08/1817 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company