CHARTREUSE VENTURES LIMITED

Company Documents

DateDescription
07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/09/1525 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/10/142 October 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
10 CROMWELL ROAD
HENLEY ON THAMES
OXFORDSHIRE
RG9 1JH

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SPENCER CHARLES ENGLISH / 23/06/2014

View Document

23/05/1423 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ENGLISH / 23/07/2009

View Document

13/04/0913 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

07/04/087 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

03/08/073 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: G OFFICE CHANGED 18/08/05 CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

18/08/0518 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 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