CHARGE PROPERTY GROUP LTD
Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Registered office address changed from 16 Cumberland Road London W3 6EY England to 52-54 Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP on 2025-09-19 |
14/07/2514 July 2025 | Appointment of Mr Christopher Daniel Dale as a director on 2025-07-01 |
14/07/2514 July 2025 | Confirmation statement made on 2025-06-21 with no updates |
30/05/2530 May 2025 | Appointment of Charge Group Holdings Ltd as a director on 2025-05-30 |
30/05/2530 May 2025 | Notification of Charge Group Holdings Ltd as a person with significant control on 2025-05-30 |
30/05/2530 May 2025 | Notification of Bauvill Investments Limited as a person with significant control on 2025-05-30 |
30/05/2530 May 2025 | Notification of Citihaus 8 Limited as a person with significant control on 2025-05-30 |
30/05/2530 May 2025 | Termination of appointment of Aarij Ahmad as a director on 2025-05-30 |
30/05/2530 May 2025 | Termination of appointment of George Russell Whitelock as a director on 2025-05-30 |
30/05/2530 May 2025 | Termination of appointment of Christopher Daniel Dale as a director on 2025-05-30 |
30/05/2530 May 2025 | Appointment of Bauvill Investments Limited as a director on 2025-05-30 |
30/05/2530 May 2025 | Appointment of Citihaus 8 Limited as a director on 2025-05-30 |
22/06/2422 June 2024 | Incorporation |
More Company Information
Recently Viewed
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