CHART HOLDINGS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Interpath Ltd, 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP on 2025-06-16

View Document

11/06/2511 June 2025 Resolutions

View Document

11/06/2511 June 2025 Appointment of a voluntary liquidator

View Document

11/06/2511 June 2025 Statement of affairs

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Statement of capital on 2023-12-27

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

13/09/2313 September 2023 Director's details changed for Mr Kevin Barry Duggan on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-09-13

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DE BLABY

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM HENRY WOOD HOUSE 2 RIDING HOUSE STREET LONDON W1W 7FA UNITED KINGDOM

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007864360012

View Document

25/06/1625 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007864360010

View Document

25/06/1625 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007864360011

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007864360012

View Document

18/03/1618 March 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ADAMS

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR RICHARD ARMAND DE BLABY

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM ONE SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

16/11/1516 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007864360011

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007864360010

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007864360009

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM UNITED HOUSE GOLDSEL ROAD SWANLEY KENT BR8 8EX

View Document

18/11/1418 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

15/10/1415 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR GILES DAVID

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007864360009

View Document

06/12/136 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR APPOINTED GILES DAVID

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

13/11/1213 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MICKLEBURGH

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

06/12/116 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 ARTICLES OF ASSOCIATION

View Document

11/11/1011 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR SIMON DAVID JONES

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010

View Document

29/03/1029 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/03/1029 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/03/1029 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GRANTER

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED JEFFREY WILLIAM ADAMS

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED KEVIN BARRY DUGGAN

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED ANDREW SIMON MICKLEBURGH

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CROSS / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ERNEST THURSTON GRANTER / 10/11/2009

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 SECTION 175(5) CA 2006 29/09/2008

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 S366A DISP HOLDING AGM 15/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 SECTION 394

View Document

16/11/0116 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

14/11/9514 November 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 COMPANY NAME CHANGED UNITED HOUSE GROUP LIMITED CERTIFICATE ISSUED ON 09/02/95

View Document

08/02/958 February 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/02/95

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9414 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9414 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/946 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9118 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

18/12/9018 December 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9019 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

19/02/9019 February 1990 ADOPT MEM AND ARTS 06/02/90

View Document

05/12/895 December 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

13/09/8913 September 1989 ALTER MEM AND ARTS 030889

View Document

12/06/8912 June 1989 RE PURCHASE OWN SHARES 10/05/89

View Document

12/06/8912 June 1989 £ IC 1831000/1828000 £ SR 3000@1=3000

View Document

16/02/8916 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 780000 @ £1 30/12/88

View Document

05/02/895 February 1989 £ IC 2611000/1831000 £ SR 780000@1=780000

View Document

08/11/888 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/8818 April 1988 £ IC 2621730/2611000 £ SR 10730@1=10730

View Document

23/02/8823 February 1988 APPROVE CONTRACT 23/12/87

View Document

25/11/8725 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

05/11/875 November 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/873 September 1987 NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 DIRECTOR RESIGNED

View Document

26/05/8726 May 1987 AUTH PURCHASE SHARES NOT CAP

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

24/10/8624 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

20/05/8620 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/869 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/866 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/84

View Document

06/05/866 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8529 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

28/06/8528 June 1985 ANNUAL RETURN MADE UP TO 11/10/84

View Document

03/04/853 April 1985 ANNUAL RETURN MADE UP TO 11/10/83

View Document

06/09/846 September 1984 ANNUAL RETURN MADE UP TO 14/01/83

View Document

04/08/844 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

25/05/8225 May 1982 ANNUAL RETURN MADE UP TO 31/12/80

View Document

28/04/8228 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

27/04/8227 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

26/04/8226 April 1982 ANNUAL RETURN MADE UP TO 31/12/81

View Document

26/04/8226 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

12/05/8012 May 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

11/04/8011 April 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/7920 January 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

10/11/7710 November 1977 ANNUAL RETURN MADE UP TO 18/10/77

View Document

20/10/7720 October 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

07/09/777 September 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

24/11/7524 November 1975 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/7410 August 1974 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/641 January 1964 CERTIFICATE OF INCORPORATION

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