CHARTFIELDS RESIDENTS ASSOCIATION (PHASE 3) LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Accounts for a dormant company made up to 2024-11-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/09/2426 September 2024 Registered office address changed from C/O Raymond Beer & Co 16 Manor Road Chatham Kent ME4 6AG England to 100 High Street C/O the Bubb Sherwin Partnership Whitstable CT5 1AZ on 2024-09-26

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-23 with updates

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

10/05/2310 May 2023 Termination of appointment of John Ronald Wilson Syme as a director on 2023-03-11

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-11-30

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ROSS ANDREW SYME

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM C/O JARMANS SOLICITORS BELL HOUSE BELL ROAD SITTINGBOURNE KENT ME10 4DH

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

16/03/1716 March 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

26/02/1626 February 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

03/03/153 March 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

14/02/1414 February 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

15/03/1315 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

11/01/1211 January 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

16/01/1016 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

28/11/0928 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH DAVID ABERCROMBIE SYME / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD WILSON SYME / 01/10/2009

View Document

12/02/0912 February 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL ROSBROOK

View Document

05/12/085 December 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 42A HIGH STREET REIGATE SURREY RH2 9AT

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

09/03/069 March 2006 RETURN MADE UP TO 23/11/05; CHANGE OF MEMBERS

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 81 HIGH STREET CHATHAM KENT ME4 4EE

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 RETURN MADE UP TO 23/11/04; NO CHANGE OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/11/0123 November 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