CHARTERFIELDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/05/2530 May 2025 Termination of appointment of Julian Hunter as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Joseph Patrick Higgins as a director on 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/04/2530 April 2025 Termination of appointment of Julian Charles Hunter as a director on 2025-04-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

21/12/2321 December 2023 Termination of appointment of Neil Warburton as a director on 2023-12-17

View Document

13/12/2313 December 2023 Cessation of Neil Warburton as a person with significant control on 2023-12-06

View Document

13/12/2313 December 2023 Notification of Charterfield Holdings Limited as a person with significant control on 2023-12-06

View Document

13/12/2313 December 2023 Cessation of Suzanne Smith as a person with significant control on 2023-12-06

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

05/04/235 April 2023 Director's details changed for Mr Andrew William Slevin on 2023-04-05

View Document

30/11/2230 November 2022 Termination of appointment of Roger Cutting as a director on 2022-11-30

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

17/01/2217 January 2022 Appointment of Mr Andrew William Slevin as a director on 2022-01-04

View Document

21/10/2121 October 2021 Registered office address changed from City Tower Suit 22C Piccadilly Plaza Manchester M1 4BT England to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 2021-10-21

View Document

19/10/2119 October 2021 Secretary's details changed for Mr Julian Hunter on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Roger Cutting on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Joseph Patrick Higgins on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Neil Warburton on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Peter John Richmond Baxter on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Julian Charles Hunter on 2021-10-18

View Document

29/09/2129 September 2021 Director's details changed for Mr Peter John Richmond Baxter on 2021-09-29

View Document

28/09/2128 September 2021 Appointment of Mr Peter John Richmond Baxter as a director on 2021-09-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/07/2031 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE SMITH

View Document

29/01/2029 January 2020 CESSATION OF DAVID JOHN SMITH AS A PSC

View Document

28/08/1928 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 ADOPT ARTICLES 14/03/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

27/11/1827 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCANN

View Document

12/09/1712 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN MAYCOCK / 22/11/2007

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WARBURTON / 19/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 35 WILKINSON STREET SHEFFIELD S10 2GB ENGLAND

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/09/1629 September 2016 SECRETARY APPOINTED MR JULIAN HUNTER

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM THE LODGE WESTBROOK COURT 2 SHARROW VALE ROAD SHEFFIELD SOUTH YORKSHIRE S11 8YZ

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCANN / 16/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK HIGGINS / 16/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN MAYCOCK / 16/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES HUNTER / 01/05/2010

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR JOSEPH PATRICK HIGGINS

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES HUNTER / 01/05/2010

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR PAUL MCCANN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 SAIL ADDRESS CREATED

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/05/152 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR ROGER CUTTING

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MAYCOCK / 03/04/2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JEX

View Document

14/04/1014 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HUNTER / 03/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WARBURTON / 03/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 03/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WHITWORTH

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STANDRING HEATON

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MR PAUL WHITWORTH

View Document

25/04/0825 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN MAYCOCK / 21/04/2008

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/09/078 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/078 September 2007 NC INC ALREADY ADJUSTED 29/08/07

View Document

08/09/078 September 2007 MEMORANDUM OF ASSOCIATION

View Document

25/04/0725 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/08/0629 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/064 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 301 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2HL

View Document

04/04/054 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/02/036 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 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