CHARTER HARDWARE & SECURITY LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Appointment of Mr Christian Hoppe as a director on 2025-04-02

View Document

14/04/2514 April 2025 Termination of appointment of Christoph Hoppe as a director on 2025-04-02

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW LESLIE BIGGS / 01/08/2014

View Document

13/10/1413 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER BENTON

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR ANDREW BIGGS

View Document

06/11/136 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH HOLT

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/10/1112 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH HOPPE / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HOLT / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BENTON / 01/10/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 COMPANY NAME CHANGED
LEAMORE HARDWARE & SECURITY LIMI
TED
CERTIFICATE ISSUED ON 03/12/99

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99

View Document

03/03/993 March 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/07/9810 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/04/97

View Document

23/04/9723 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/04/97

View Document

18/04/9718 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91

View Document

25/11/9125 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9125 November 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/88

View Document

18/02/8818 February 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/87

View Document

08/05/878 May 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

09/03/879 March 1987 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

29/06/8329 June 1983 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