CHARTER PROJECTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Cessation of Fiona Baylis as a person with significant control on 2024-06-06

View Document

08/05/258 May 2025 Termination of appointment of Fiona Baylis as a secretary on 2024-06-06

View Document

07/04/257 April 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-01-27

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Registered office address changed from Oakmasters the Mill Isaacs Lane Haywards Heath RH16 4RZ to Charter Projects the Mill Isaacs Lane Haywards Heath West Sussex RH16 4RZ on 2024-04-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

27/01/2427 January 2024 Annual accounts for year ending 27 Jan 2024

View Accounts

17/11/2317 November 2023 Registered office address changed from PO Box 4385 05010986 - Companies House Default Address Cardiff CF14 8LH to Oakmasters the Mill Isaacs Lane Haywards Heath RH16 4RZ on 2023-11-17

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-27

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-01-27

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

13/02/2313 February 2023 Registered office address changed to PO Box 4385, 05010986 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-13

View Document

27/01/2327 January 2023 Annual accounts for year ending 27 Jan 2023

View Accounts

25/01/2325 January 2023 Previous accounting period shortened from 2022-01-28 to 2022-01-27

View Document

24/10/2224 October 2022 Previous accounting period shortened from 2022-01-29 to 2022-01-28

View Document

02/03/222 March 2022 Termination of appointment of Fiona Baylis as a director on 2022-03-02

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

11/02/2211 February 2022 Registered office address changed from 7 7 Bell Yard London London WC2A 2JR United Kingdom to 7 Bell Yard London WC2A 2JR on 2022-02-11

View Document

27/01/2227 January 2022 Annual accounts for year ending 27 Jan 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-01-29

View Document

25/10/2125 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

02/08/212 August 2021 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 1 Marine Drive Rottingdean Brighton BN2 7HJ on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from 1 Marine Drive Rottingdean Brighton BN2 7HJ England to 7 7 Bell Yard London London WC2A 2JR on 2021-08-02

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-01-30

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 7 SHEPHERDS CROFT BRIGHTON EAST SUSSEX BN1 5JF

View Document

21/07/2021 July 2020 SECRETARY'S CHANGE OF PARTICULARS / FIONA BAYLIS / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD NIGEL BAYLIS / 21/07/2020

View Document

08/07/208 July 2020 30/01/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 181 SURRENDEN ROAD BRIGHTON EAST SUSSEX BN1 6NN

View Document

30/10/1930 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM PLATFORM, 5TH FLOOR, TOWER POINT 44 NORTH RD BRIGHTON EAST SUSSEX BN1 1YR

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 22-24 ELY PLACE LONDON EC1N 6TE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD BAYLIS / 13/05/2014

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 SECRETARY'S CHANGE OF PARTICULARS / FIONA BAYLIS / 13/05/2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BAYLIS / 13/05/2014

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 22-24 22-24 ELY PLACE LONDON EC1N 6TE ENGLAND

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM C/O CARDENS ACCOUNTANTS LLP 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BAYLIS / 08/10/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD BAYLIS / 08/10/2010

View Document

20/01/1120 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / FIONA BAYLIS / 08/10/2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BAYLIS / 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD BAYLIS / 01/10/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/07/088 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0826 June 2008 COMPANY NAME CHANGED URBAN BLUEPRINT LIMITED CERTIFICATE ISSUED ON 01/07/08

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 18 VALLANCE ROAD HOVE EAST SUSSEX BN3 2DA

View Document

20/02/0720 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

25/04/0625 April 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 37 SOUTHOLM STREET BATTERSEA LONDON GREATER LONDON SW11 5EZ

View Document

06/01/056 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 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