CHARTRANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

07/06/247 June 2024 Full accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Document

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

View Accounts

22/06/2322 June 2023 Satisfaction of charge 019358550011 in full

View Document

21/04/2321 April 2023 Registration of charge 019358550013, created on 2023-04-20

View Document

30/03/2330 March 2023 Full accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Director's details changed for Mr John Gerard Kennedy on 2022-01-18

View Document

18/01/2218 January 2022 Secretary's details changed for Mrs Kathleen June Harney on 2022-01-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

29/04/2029 April 2020 RE-ARTICLE 96 LOAN AGREEMENT 23/04/2020

View Document

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019358550012

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARTRANGE HOLDINGS LIMITED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/01/1830 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2018

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019358550011

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 30/03/15 STATEMENT OF CAPITAL GBP 1000000

View Document

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

View Document

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

View Document

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

View Document

04/03/154 March 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

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

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR APPOINTED JAMES DANIEL KENNEDY

View Document

21/06/1421 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019358550010

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/02/1410 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KENNEDY

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

24/02/1124 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED PAUL FRANCIS KENNEDY

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/05/105 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

31/03/1031 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR LEE STRINGER

View Document

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

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER MORRIS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED LEE STRINGER

View Document

08/07/088 July 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

06/08/046 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 £ NC 100/500000 18/12/02

View Document

23/01/0323 January 2003 499998 @ £1 18/12/02

View Document

23/01/0323 January 2003 APPROVAL OF CONTRACT 18/12/02

View Document

23/01/0323 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/026 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 AUDITOR'S RESIGNATION

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; 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 documents registered before 1 January 1995

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94 FROM: 33 HARKNESS STREET ARDWICK MANCHESTER M12 6BT

View Document

18/04/9418 April 1994 AUDITOR'S RESIGNATION

View Document

20/03/9420 March 1994 REGISTERED OFFICE CHANGED ON 20/03/94 FROM: 11 CROWLEY RD MANCHESTER M9 1EQ

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

03/03/923 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

07/01/917 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: ASIA HOUSE ROOM F67 82 PRINCESS STREET MANCHESTER M1 6MW

View Document

12/04/9012 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 DISSOLUTION DISCONTINUED

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: CENTRAL HOUSE 74 PRINCESS ST MANCHESTER M1 6JD

View Document

04/08/884 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 REGISTERED OFFICE CHANGED ON 14/07/87 FROM: 74 PRINCESS STREET MANCHESTER M1 6JD

View Document

25/03/8625 March 1986 ALTER MEM AND ARTS

View Document

02/08/852 August 1985 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