CHARTERHOUSE SECURITY MANAGEMENT LIMITED

Company Documents

DateDescription
06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM
C/O CHARTERHOUSE SECURITY MANAGEMENT LIMITED
AMMNET HOUSE UNIT 2 3A LICHFIELD ROAD
BURNTWOOD
STAFFORDSHIRE
WS7 0HQ

View Document

29/10/1329 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR LEIGH-ANNE GREEN

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM C/O CHARTERHOUSE SECURITY MANAGEMENT LIMITED 9 ELMHURST DRIVE BURNTWOOD STAFFORDSHIRE WS7 4YQ UNITED KINGDOM

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 17 HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4JZ UNITED KINGDOM

View Document

18/11/1018 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MISS LEIGH-ANNE GREEN

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREEN / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 9 ELMHURST DRIVE WALSALL STAFFORDSHIRE WS7 4YQ

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/08 FROM: GISTERED OFFICE CHANGED ON 17/03/2008 FROM ROYAL HOUSE MARKET PLACE REDDITCH B98 8AA

View Document

30/10/0730 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 COMPANY NAME CHANGED CHARTERHOUSE DATA NETWORK LIMITE D CERTIFICATE ISSUED ON 20/11/01

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: G OFFICE CHANGED 15/11/00 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 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