CHECKCHARTS LIMITED

Company Documents

DateDescription
05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1928 January 2019 APPLICATION FOR STRIKING-OFF

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

24/09/1824 September 2018 PREVEXT FROM 31/12/2017 TO 05/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 25 HARVESTER WAY LYMINGTON HAMPSHIRE SO41 8YB

View Document

28/01/1528 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/111 December 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

19/01/1119 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

09/01/119 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR NICHOLAS CHARLES WRIGHT

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE WRIGHT

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR SIMON JAMES NUDING

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MRS MARION NUDING

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM HOLLY COTTAGE MOUNT PLEASANT LANE LYMINGTON HAMPSHIRE SO41 8LS

View Document

04/02/104 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WRIGHT / 13/01/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

30/05/0930 May 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: THE WHITE HOUSE, 164 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON SO31 7EG

View Document

31/10/0631 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

26/09/0626 September 2006 COMPANY NAME CHANGED CHECKCHART LIMITED CERTIFICATE ISSUED ON 26/09/06

View Document

13/01/0613 January 2006 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