CHARIOT CLEAN FM LTD

Company Documents

DateDescription
04/02/254 February 2025 Statement of affairs

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Registered office address changed from Yeomans Bassetts Lane Woodham Walter Maldon CM9 6RY England to Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2025-02-04

View Document

30/10/2430 October 2024 Termination of appointment of William Stuart-Janeway as a director on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Ann Elkins as a director on 2024-10-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Change of details for Mr Craig Auvache as a person with significant control on 2023-07-06

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/01/238 January 2023 Amended total exemption full accounts made up to 2022-06-30

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/12/2129 December 2021 Appointment of Ms Ann Elkins as a director on 2021-12-29

View Document

29/12/2129 December 2021 Termination of appointment of Paul Antony Stone as a director on 2021-12-29

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

23/11/2123 November 2021 Change of details for Mr Craig Auvache as a person with significant control on 2021-11-22

View Document

23/11/2123 November 2021 Termination of appointment of Lavinia Hanley as a director on 2021-11-22

View Document

19/11/2119 November 2021 Appointment of Mr Craig Auvache as a director on 2021-11-19

View Document

19/11/2119 November 2021 Cessation of Lavinia Hanley as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

19/11/2119 November 2021 Notification of Craig Auvache as a person with significant control on 2021-11-19

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/07/2023 July 2020 CESSATION OF PAUL ANTONY STONE AS A PSC

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVINIA HANLEY

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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