CHARGE PROPERTY GROUP LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewRegistered 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

View Document

14/07/2514 July 2025 Appointment of Mr Christopher Daniel Dale as a director on 2025-07-01

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

30/05/2530 May 2025 Appointment of Charge Group Holdings Ltd as a director on 2025-05-30

View Document

30/05/2530 May 2025 Notification of Charge Group Holdings Ltd as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Notification of Bauvill Investments Limited as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Notification of Citihaus 8 Limited as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Aarij Ahmad as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of George Russell Whitelock as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Christopher Daniel Dale as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Bauvill Investments Limited as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Citihaus 8 Limited as a director on 2025-05-30

View Document

22/06/2422 June 2024 Incorporation

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