CHARTER PROJECTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Cessation of Fiona Baylis as a person with significant control on 2024-06-06 |
08/05/258 May 2025 | Termination of appointment of Fiona Baylis as a secretary on 2024-06-06 |
07/04/257 April 2025 | Confirmation statement made on 2025-02-11 with no updates |
06/01/256 January 2025 | Micro company accounts made up to 2024-01-27 |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
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 |
29/04/2429 April 2024 | Confirmation statement made on 2024-02-11 with no updates |
27/01/2427 January 2024 | Annual accounts for year ending 27 Jan 2024 |
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 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-27 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-01-27 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
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 |
27/01/2327 January 2023 | Annual accounts for year ending 27 Jan 2023 |
25/01/2325 January 2023 | Previous accounting period shortened from 2022-01-28 to 2022-01-27 |
24/10/2224 October 2022 | Previous accounting period shortened from 2022-01-29 to 2022-01-28 |
02/03/222 March 2022 | Termination of appointment of Fiona Baylis as a director on 2022-03-02 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
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 |
27/01/2227 January 2022 | Annual accounts for year ending 27 Jan 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-01-29 |
25/10/2125 October 2021 | Previous accounting period shortened from 2021-01-30 to 2021-01-29 |
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 |
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 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-01-30 |
29/01/2129 January 2021 | Annual accounts for year ending 29 Jan 2021 |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 7 SHEPHERDS CROFT BRIGHTON EAST SUSSEX BN1 5JF |
21/07/2021 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / FIONA BAYLIS / 21/07/2020 |
21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD NIGEL BAYLIS / 21/07/2020 |
08/07/208 July 2020 | 30/01/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 181 SURRENDEN ROAD BRIGHTON EAST SUSSEX BN1 6NN |
30/10/1930 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
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 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 22-24 ELY PLACE LONDON EC1N 6TE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/01/1618 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD BAYLIS / 13/05/2014 |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
09/01/159 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / FIONA BAYLIS / 13/05/2014 |
09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA BAYLIS / 13/05/2014 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/01/1430 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
30/01/1430 January 2014 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 22-24 22-24 ELY PLACE LONDON EC1N 6TE ENGLAND |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
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 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/01/1311 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
13/01/1213 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/06/1123 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA BAYLIS / 08/10/2010 |
20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD BAYLIS / 08/10/2010 |
20/01/1120 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
20/01/1120 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / FIONA BAYLIS / 08/10/2010 |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA BAYLIS / 01/10/2009 |
19/01/1019 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD BAYLIS / 01/10/2009 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/01/0913 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
08/07/088 July 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/06/0826 June 2008 | COMPANY NAME CHANGED URBAN BLUEPRINT LIMITED CERTIFICATE ISSUED ON 01/07/08 |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/05/074 May 2007 | REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 18 VALLANCE ROAD HOVE EAST SUSSEX BN3 2DA |
20/02/0720 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
28/06/0628 June 2006 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
25/04/0625 April 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
10/11/0510 November 2005 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
08/11/058 November 2005 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 37 SOUTHOLM STREET BATTERSEA LONDON GREATER LONDON SW11 5EZ |
06/01/056 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
09/01/049 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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