CHART STABLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Mrs Yolanda Olson on 2025-03-31

View Document

02/04/252 April 2025 Change of details for Mrs Yolanda Olson as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Change of details for Mr Spencer Olson as a person with significant control on 2025-03-31

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Termination of appointment of Clare Mortimer as a director on 2024-04-08

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

27/04/2227 April 2022 Director's details changed for Ms Hannah Olson on 2022-04-25

View Document

26/04/2226 April 2022 Appointment of Ms Hannah Olson as a director on 2022-04-25

View Document

04/01/224 January 2022 Appointment of Mr Gary Stewart Robertson as a secretary on 2022-01-04

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

06/12/206 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES SUDLOW

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH EVELYN SUDLOW

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR SPENCER OLSON

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EVELYN SUDLOW / 11/08/2016

View Document

11/08/1611 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH EVELYN SUDLOW / 11/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES SUDLOW / 11/08/2016

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1614 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

16/02/1616 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

03/08/153 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

05/07/135 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

11/07/1211 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

16/07/1116 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/1121 April 2011 CONSOLIDATION 31/03/11

View Document

10/04/1110 April 2011 DIRECTOR APPOINTED MR SPENCER LEE OLSON

View Document

10/04/1110 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAVE

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MRS SARAH-JANE MORTIMER

View Document

04/07/104 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES SUDLOW / 22/06/2010

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR JOHN DAVID WILLIAM GRAVE

View Document

05/03/105 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 22/06/00; NO CHANGE OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 S252 DISP LAYING ACC 19/05/97

View Document

04/06/974 June 1997 S386 DISP APP AUDS 19/05/97

View Document

04/06/974 June 1997 S366A DISP HOLDING AGM 19/05/97

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/11/965 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 22/06/96; CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 £ NC 1000/21000 28/03/96

View Document

18/04/9618 April 1996 NC INC ALREADY ADJUSTED 28/03/96

View Document

18/04/9618 April 1996 ALTER MEM AND ARTS 28/03/96

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

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

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

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

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9428 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 COMPANY NAME CHANGED ADDISONCROFT LIMITED CERTIFICATE ISSUED ON 08/07/94

View Document

05/07/945 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

05/07/945 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/07/945 July 1994 NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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