CHARTERHOUSE VOICE & DATA LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Michael David Wardell as a director on 2025-07-23

View Document

23/07/2523 July 2025 NewTermination of appointment of David John Brooks as a director on 2025-07-23

View Document

25/04/2525 April 2025 Appointment of Miss Kelly Louise Stevenson as a director on 2025-04-23

View Document

24/04/2524 April 2025 Appointment of Mr Alexander Derbyshire as a director on 2025-04-23

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

06/02/256 February 2025 Termination of appointment of Richard King as a director on 2025-02-06

View Document

03/02/253 February 2025 Appointment of Mrs Jacqueline Ann Summons as a director on 2025-02-03

View Document

01/01/251 January 2025 Registered office address changed from 17 st. Helen's Place London EC3A 6DG England to 14 New Street London EC2M 4TR on 2025-01-01

View Document

09/12/249 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

21/03/2421 March 2024 Change of details for Caretidy Two Limited as a person with significant control on 2022-12-01

View Document

01/03/241 March 2024 Appointment of Mr Luke Bourike as a director on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Ms Leah Smith as a director on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Mr Richard King as a director on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Mr Eoin Martin Mcgarrity as a director on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Mr Bob Swallow as a director on 2024-02-29

View Document

23/02/2423 February 2024 Satisfaction of charge 028043540008 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 028043540009 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 028043540007 in full

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

05/04/235 April 2023

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

01/12/221 December 2022 Registered office address changed from Gate House, 5 Chapel Place Rivington Street London EC2A 3SB to 17 st. Helen's Place London EC3A 6DG on 2022-12-01

View Document

03/05/223 May 2022 Termination of appointment of Matthew Tyne as a director on 2022-04-30

View Document

03/05/223 May 2022 Termination of appointment of Matthew Tyne as a secretary on 2022-04-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

31/03/2231 March 2022 Group of companies' accounts made up to 2021-03-31

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028043540008

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028043540009

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028043540007

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028043540006

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

29/04/1929 April 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

29/04/1929 April 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/04/1929 April 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-04-29

View Document

29/04/1929 April 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARETIDY TWO LIMITED

View Document

14/09/1814 September 2018 CESSATION OF CARETIDY TWO LIMITED AS A PSC

View Document

07/09/187 September 2018 SECOND FILING OF PSC05 FOR CARETIDY LIMITED

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED DAVID MICHAEL DOHERTY

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / CARETIDY LIMITED / 30/11/2017

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

05/06/175 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW TYNE / 05/06/2017

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, SECRETARY SANJIV DEMBLA FCCA

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR SANJIV DEMBLA

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR MATTHEW TYNE

View Document

02/08/162 August 2016 SECRETARY APPOINTED MR MATTHEW TYNE

View Document

02/08/162 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW TYNE / 02/08/2016

View Document

09/05/169 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028043540005

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

28/04/1528 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON CORNWALL

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028043540005

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

13/05/1413 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

09/05/139 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

08/05/128 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

26/04/1226 April 2012 AUDITOR'S RESIGNATION

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

21/04/1121 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER CORNWALL / 29/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJIV DEMBLA / 29/03/2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK CROCKFORD

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED SANJIV DEMBLA

View Document

15/04/1015 April 2010 SECRETARY APPOINTED SANJIV DEMBLA FCCA

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK CROCKFORD

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CORNWALL / 29/03/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROOKS-WADHAM / 29/03/2008

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: GATE HOUSE, 5 CHAPEL PLACE, RIVINGTON STREET, LONDON EC2A 3DQ

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/05/0515 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 394

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 AUDITOR'S RESIGNATION

View Document

03/04/023 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 COMPANY NAME CHANGED CHARTERHOUSE FINANCE HOLDINGS PL C CERTIFICATE ISSUED ON 08/11/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: PROSPECT HOUSE, 2 ATHENAEUM ROAD, WHETSTONE, LONDON N20 9YU

View Document

13/07/9813 July 1998 AUDITOR'S RESIGNATION

View Document

21/04/9821 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: SUITE 12, DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON W1M 7RA

View Document

13/04/9513 April 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/09/941 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/06/9319 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 ADOPT MEM AND ARTS 20/04/93

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM: 3 GARDEN WALK LONDON EC2A 3EQ.

View Document

26/04/9326 April 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/93

View Document

26/04/9326 April 1993 COMPANY NAME CHANGED DOVEHILL PLC CERTIFICATE ISSUED ON 27/04/93

View Document

29/03/9329 March 1993 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