CHATER MANAGEMENT LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Accounts for a dormant company made up to 2024-11-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

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

View Accounts

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

16/04/2416 April 2024 Registered office address changed from Unit 1 Tamar Commercial Centre Chater Street Belfast Down BT4 1BL to Suites 3 & 4 Fortwilliam House Edgewater Road Belfast Antrim BT3 9JQ on 2024-04-16

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

06/04/236 April 2023 Accounts for a dormant company made up to 2022-11-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR IVAN MORLEY

View Document

05/01/215 January 2021 CESSATION OF IVAN SAMUEL MORLEY AS A PSC

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

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

View Accounts

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PARR / 31/01/2020

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN MORLEY

View Document

05/02/205 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 100

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR IVAN SAMUEL MORLEY

View Document

31/01/2031 January 2020 DISS REQUEST WITHDRAWN

View Document

21/01/2021 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/2015 January 2020 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

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

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/02/1813 February 2018 DISS40 (DISS40(SOAD))

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

11/01/1611 January 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1410 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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