CHARTERSFIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

19/07/2119 July 2021 Director's details changed for Mr Ian Scott Anderson on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Cleaver Property Management Limited as a secretary on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Martin Cleaver as a secretary on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Peter David Thomson as a director on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Mrs Lisa Whittingham on 2021-07-19

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM ASCOT HOUSE FINCHAMPSTEAD ROAD WOKINGHAM RG40 2NW ENGLAND

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 SECRETARY APPOINTED MR MARTIN CLEAVER

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY MARK VAN ROL

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 10 BARON WAY BARON WAY KINGWOOD HENLEY-ON-THAMES OXFORDSHIRE RG9 5WA ENGLAND

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK VAN ROL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN COSTLEY

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR MARK RICHARD VAN ROL

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MRS LISA WHITTINGHAM

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHEELER

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

02/05/172 May 2017 SECRETARY APPOINTED MR MARK RICHARD VAN ROL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY AYDIN DAG

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM OLD COPSE HOUSE 11 BARON WAY KINGWOOD HENLEY-ON-THAMES OXFORDSHIRE RG9 5WA ENGLAND

View Document

01/05/171 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

19/06/1619 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM AYDIN DAG 11 BARON WAY KINGWOOD HENLEY-ON-THAMES OXFORDSHIRE RG9 5WA ENGLAND

View Document

16/05/1616 May 2016 SECRETARY APPOINTED MR AYDIN DAG

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM C/O JUDITH SIEMERS 3 BARON WAY KINGWOOD HENLEY-ON-THAMES OXFORDSHIRE RG9 5WA

View Document

07/05/167 May 2016 APPOINTMENT TERMINATED, SECRETARY JUDITH SIEMERS

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/09/1523 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR STEVEN REX WHEELER

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDING

View Document

02/05/142 May 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

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

View Document

03/05/133 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS HARDING / 21/09/2012

View Document

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

08/05/128 May 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN WHITTINGHAM

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM C/O MARTIN WHITTINGHAM 12 BARON WAY KINGWOOD HENLEY-ON-THAMES OXFORDSHIRE RG9 5WA UNITED KINGDOM

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MRS JUDITH AUDREY SIEMERS

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/10/1117 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR NICOLAS HARDING

View Document

15/10/1115 October 2011 DIRECTOR APPOINTED MR ALAN EDWARD COSTLEY

View Document

25/06/1125 June 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MORGAN-DAVIES

View Document

25/06/1125 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHEELER

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/09/1022 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE MORGAN-DAVIES / 21/09/2010

View Document

06/01/106 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM WHIXLEY HOUSE LIME AVENUE KINGWOOD HENLEY ON THAMES OXFORDSHIRE RG9 5WB

View Document

19/10/0919 October 2009 SECRETARY APPOINTED MR MARTIN DAVID WHITTINGHAM

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR CAROLE NAGER

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY STEVEN WHEELER

View Document

12/12/0812 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL DODSON

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN WHITTINGHAM

View Document

20/10/0820 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 11 BARON WAY KINGWOOD HENLEY ON THAMES OXFORDSHIRE RG9 5WA

View Document

17/07/0817 July 2008 SECRETARY APPOINTED STEVEN REX WHEELER

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED IAN SCOTT ANDERSON

View Document

06/02/086 February 2008 RETURN MADE UP TO 21/09/07; CHANGE OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 82 KINGS RIDE PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8BP

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 21/09/02; NO CHANGE OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: 1 REGIUS COURT PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8RL

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

22/09/0022 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 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