CHARTERFIELD ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/199 August 2019 APPLICATION FOR STRIKING-OFF

View Document

25/04/1925 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

27/09/1827 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

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

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN IVOR FRANCIS ROGERS / 16/10/2015

View Document

11/11/1511 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/11/1410 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN IVOR FRANCIS ROGERS / 01/10/2014

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/11/129 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/12/088 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/05/014 May 2001 COMPANY NAME CHANGED CHARTERFIELD SECURITIES LIMITED CERTIFICATE ISSUED ON 04/05/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

12/10/9412 October 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/10/9221 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/01/9130 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/12/903 December 1990 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

19/11/9019 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 COMPANY NAME CHANGED PRUMARK LIMITED CERTIFICATE ISSUED ON 24/07/89

View Document

21/03/8921 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

14/03/8914 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

03/08/883 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8811 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 REGISTERED OFFICE CHANGED ON 29/10/87 FROM: 37 OXFORD AVENUE BURNHAM SLOUGH SL1 8HR

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8619 September 1986 COMPANY NAME CHANGED S.E. (ELECTRONICS) CO. LIMITED CERTIFICATE ISSUED ON 19/09/86

View Document

03/06/863 June 1986 REGISTERED OFFICE CHANGED ON 03/06/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

03/06/863 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/8629 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/8629 May 1986 COMPANY NAME CHANGED S.E. (ELECTRONICS) LIMITED CERTIFICATE ISSUED ON 29/05/86

View Document

27/02/8627 February 1986 CERTIFICATE OF INCORPORATION

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