CHARTERED TRUST GROUP LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014

View Document

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1320 December 2013 ADOPT ARTICLES 12/12/2013

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE KWASI SARFO-AGYARE / 24/01/2013

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN STAPLES

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

27/02/1227 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER SUTTON

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR MARTIN KENNETH STAPLES

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE

View Document

08/04/118 April 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

04/03/104 March 2010 TERMINATE SEC APPOINTMENT

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009

View Document

23/10/0923 October 2009 SECRETARY APPOINTED STEPHEN JOHN HOPKINS

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID JARVIS

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED ADRIAN PATRICK WHITE

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED BLACK HORSE GROUP LIMITED CERTIFICATE ISSUED ON 26/10/05

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: G OFFICE CHANGED 10/01/05 51 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8EP

View Document

26/11/0426 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/04/036 April 2003 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

04/04/034 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/02/0328 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 COMPANY NAME CHANGED A G COPYRENTALS LIMITED CERTIFICATE ISSUED ON 15/01/01

View Document

06/10/006 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/02/975 February 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/02/975 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/9626 February 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/01/969 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/10/947 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/02/9428 February 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93 FROM: G OFFICE CHANGED 30/03/93 HOLLAND HOUSE OXFORD STREET BOURNEMOUTH BH8 8EZ

View Document

23/02/9323 February 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 S252 DISP LAYING ACC 10/04/92

View Document

26/04/9226 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/914 March 1991 RETURN MADE UP TO 16/02/91; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM: G OFFICE CHANGED 05/03/90 9-13 GROSVENOR STREET LONDON W1X 9FB

View Document

13/06/8913 June 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

03/03/893 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

05/08/885 August 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/8821 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/8821 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/8818 February 1988 ALTER MEM AND ARTS 050288

View Document

28/08/8728 August 1987 COMPANY NAME CHANGED CEDAR CONSULTANTS LIMITED CERTIFICATE ISSUED ON 31/08/87

View Document

07/07/877 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

30/08/8630 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/864 June 1986 DIRECTOR RESIGNED

View Document


More Company Information