CHARTRANGE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewSatisfaction of charge 063760140005 in full

View Document

04/06/254 June 2025 Previous accounting period shortened from 2024-09-30 to 2024-06-30

View Document (might not be available)

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Group of companies' accounts made up to 2023-09-30

View Document (might not be available)

20/12/2320 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document (might not be available)

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Director's details changed for Mr John Gerard Kennedy on 2023-09-15

View Document

26/09/2326 September 2023 Secretary's details changed for Mrs Kathleen June Harney on 2023-09-15

View Document (might not be available)

26/09/2326 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document (might not be available)

26/09/2326 September 2023 Change of details for Mr John Gerard Kennedy as a person with significant control on 2023-09-15

View Document

22/06/2322 June 2023 Satisfaction of charge 063760140004 in full

View Document (might not be available)

30/03/2330 March 2023 Group of companies' accounts made up to 2022-03-31

View Document (might not be available)

11/11/2211 November 2022 Confirmation statement made on 2022-09-19 with updates

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Cancellation of shares. Statement of capital on 2021-11-16

View Document (might not be available)

27/10/2227 October 2022 Resolutions

View Document (might not be available)

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

View Accounts

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Change of details for Mr John Gerard Kennedy as a person with significant control on 2016-04-06

View Document (might not be available)

27/09/2127 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

01/04/211 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document (might not be available)

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

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document (might not be available)

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

View Accounts

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL KENNEDY / 17/07/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL KENNEDY / 14/01/2019

View Document

21/12/1821 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document (might not be available)

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document (might not be available)

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

04/12/174 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

01/12/171 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

01/12/171 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

01/12/171 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

01/12/171 December 2017 09/02/2017

View Document (might not be available)

01/12/171 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document (might not be available)

01/12/171 December 2017 ALTER ARTICLES 09/02/2017

View Document (might not be available)

01/12/171 December 2017 ALTER ARTICLES 09/02/2017

View Document (might not be available)

01/12/171 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

01/12/171 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

01/12/171 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

01/12/171 December 2017 ALTER ARTICLES 09/02/2017

View Document (might not be available)

01/12/171 December 2017 ADOPT ARTICLES 09/02/2017

View Document (might not be available)

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document (might not be available)

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document (might not be available)

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063760140004

View Document (might not be available)

11/11/1511 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document (might not be available)

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

02/11/152 November 2015 30/03/15 STATEMENT OF CAPITAL GBP 1200.00

View Document (might not be available)

27/04/1527 April 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document (might not be available)

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document (might not be available)

18/03/1518 March 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document (might not be available)

17/02/1517 February 2015 DIRECTOR APPOINTED JOHN PAUL KENNEDY

View Document (might not be available)

17/01/1517 January 2015 DIRECTOR APPOINTED JAMES DANIEL KENNEDY

View Document (might not be available)

30/09/1430 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document (might not be available)

21/06/1421 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063760140003

View Document (might not be available)

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document (might not be available)

11/03/1411 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document (might not be available)

06/11/136 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document (might not be available)

17/05/1317 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document (might not be available)

19/10/1219 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document (might not be available)

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD KENNEDY / 19/10/2012

View Document (might not be available)

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document (might not be available)

03/07/123 July 2012 FIRST GAZETTE

View Document (might not be available)

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document (might not be available)

29/09/1129 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document (might not be available)

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document (might not be available)

11/10/1011 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document (might not be available)

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

05/05/105 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document (might not be available)

14/11/0914 November 2009 19/09/09 NO CHANGES

View Document (might not be available)

30/09/0930 September 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document (might not be available)

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

30/04/0930 April 2009 CURRSHO FROM 31/12/2008 TO 31/12/2007

View Document (might not be available)

17/03/0917 March 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document (might not be available)

01/08/081 August 2008 SHARE AGREEMENT OTC

View Document (might not be available)

30/07/0830 July 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document (might not be available)

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR GRINDCO DIRECTORS LIMITED

View Document (might not be available)

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM C/O GRINDEYS SOLICITORS LLP GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document (might not be available)

07/07/087 July 2008 DIRECTOR APPOINTED JOHN GERARD KENNEDY

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY GRINDCO SECRETARIES LIMITED

View Document (might not be available)

07/07/087 July 2008 SECRETARY APPOINTED KATHLEEN JUNE HARNEY

View Document (might not be available)

29/11/0729 November 2007 COMPANY NAME CHANGED GRINDCO 529 LIMITED CERTIFICATE ISSUED ON 29/11/07

View Document (might not be available)

19/09/0719 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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