CHARTERS PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Mrs Samantha Louise Charters on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Mr James Edward Charters as a person with significant control on 2025-05-12

View Document

15/05/2515 May 2025 Change of details for Mrs Samantha Charters as a person with significant control on 2025-05-12

View Document

15/05/2515 May 2025 Director's details changed for Mr James Edward Charters on 2025-05-15

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

10/04/2410 April 2024 Change of details for Mrs Samantha Charters as a person with significant control on 2024-01-01

View Document

10/04/2410 April 2024 Director's details changed for Mrs Samantha Louise Charters on 2024-04-09

View Document

10/04/2410 April 2024 Director's details changed for Mr James Edward Charters on 2024-04-09

View Document

10/04/2410 April 2024 Change of details for Mr James Edward Charters as a person with significant control on 2024-01-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/01/2427 January 2024 Registered office address changed from Swallow Cottage Great Ness Barns Great Ness Shropshire SY4 2LP United Kingdom to Betton Alkmere Farm Betton Strange Shrewsbury SY5 6HZ on 2024-01-27

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Change of details for Mrs Samantha Charters as a person with significant control on 2022-03-22

View Document

25/03/2225 March 2022 Change of details for Mr James Edward Charters as a person with significant control on 2022-03-22

View Document

25/03/2225 March 2022 Registered office address changed from Kingswood Kingsland Road Shrewsbury SY3 7AF England to Swallow Cottage Great Ness Barns Great Ness Shropshire SY4 2LP on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr James Edward Charters on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mrs Samantha Charters on 2022-03-25

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM DELBURY LYTH HILL ROAD BAYSTON HILL SHREWSBURY SY3 0AU

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA CHARTERS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED MRS SAMANTHA CHARTERS

View Document

20/03/1820 March 2018 20/02/18 STATEMENT OF CAPITAL GBP 2500

View Document

06/03/186 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/186 March 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR ISOBELLE CHARTERS

View Document

05/03/185 March 2018 CESSATION OF MARK EDWARD CHARTERS AS A PSC

View Document

05/03/185 March 2018 CESSATION OF ISOBELLE MARION CHARTERS AS A PSC

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CHARTERS

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD CHARTERS / 01/11/2016

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

18/07/1718 July 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/10/1510 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/06/1520 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/09/1427 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/09/1321 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

18/09/1218 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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