CHARTER GROUP FUND ADMINISTRATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

14/05/2514 May 2025 Cessation of Kevin Stuart Jones as a person with significant control on 2025-05-13

View Document

14/05/2514 May 2025 Notification of James Murden as a person with significant control on 2025-05-13

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

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

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

15/05/2315 May 2023 Amended micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-08-31

View Document

27/03/2327 March 2023 Current accounting period shortened from 2023-08-31 to 2023-03-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR ROGER STUART POPPLETON

View Document

29/04/1929 April 2019 CESSATION OF RALPH STUART POPPLETON AS A PSC

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER STUART POPPLETON

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

17/02/1917 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM C/O THE THINK TANK 16 KIRBY STREET LONDON EC1N 8TS

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/08/143 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/08/133 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR STUART RALPH POPPLETON

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/08/124 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/01/1214 January 2012 DIRECTOR APPOINTED MR MICHAEL THOMAS GORDON

View Document

14/01/1214 January 2012 REGISTERED OFFICE CHANGED ON 14/01/2012 FROM GROUND FLOOR 144A CLERKENWELL ROAD LONDON EC1R 5DF UNITED KINGDOM

View Document

14/01/1214 January 2012 SECRETARY APPOINTED BRIAN TAITZ

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 144A CLERKENWELL ROAD LONDON EC1R 5DF ENGLAND

View Document

16/08/1116 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 29 SUNNYDALE GARDENS LONDON NW7 3PD

View Document

03/08/103 August 2010 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