CHARTCROSS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-02-28

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/04/216 April 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

10/02/2110 February 2021 CESSATION OF ANNA HELEN PIGGOTT AS A PSC

View Document

10/03/2010 March 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK VERNON PIGGOTT / 02/01/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VERNON GUY PIGGOTT / 31/12/2018

View Document

15/06/1815 June 2018 08/05/17 STATEMENT OF CAPITAL GBP 60

View Document

15/06/1815 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VERNON GUY PIGGOTT / 26/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK VERNON PIGGOTT / 26/02/2018

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 25 MOORLAND AVENUE BARTON ON SEA NEW MILTON HAMPSHIRE BH25 7DB

View Document

23/01/1823 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY ANNA PIGGOTT

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/01/1124 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA HELEN PIGGOTT / 01/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VERNON GUY PIGGOTT / 01/01/2010

View Document

19/03/1019 March 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM FLAT 1 BARTON FIRS 55 WESTERN AVENUE BARTON ON SEA NEW MILTON HAMPSHIRE BH25 7QA

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PIGGOTT / 16/04/2009

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA PIGGOTT / 16/04/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 49 BERNARDINES WAY BUCKINGHAM BUCKINGHAMSHIRE MK18 1BF

View Document

26/02/0826 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 4 STOCKS HILL SILVERSTONE NORTH HAMPSHIRE NN12 8UW

View Document

13/01/0613 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

06/06/956 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: 7 FOX WAY BUCKINGHAM MK18 7EH

View Document

06/06/956 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 S386 DISP APP AUDS 03/03/92

View Document

31/03/9231 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

16/03/9216 March 1992 ALTER MEM AND ARTS 03/03/92

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: C/O MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

14/02/9214 February 1992 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