CHARTER HOUSE PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/04/2430 April 2024 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 ALTER ARTICLES 18/08/2018

View Document

28/11/1928 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/11/186 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106228920005

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106228920004

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106228920002

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106228920003

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106228920001

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCL GROUP LIMITED

View Document

17/05/1817 May 2018 CESSATION OF HARPREET KAUR AS A PSC

View Document

17/05/1817 May 2018 PREVEXT FROM 28/02/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 65 DELAMERE ROAD HAYES UB4 0NN ENGLAND

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106228920003

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106228920001

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106228920002

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 18 CAMBRIDGE CLOSE HOUNSLOW TW4 7BG ENGLAND

View Document

01/08/171 August 2017 COMPANY NAME CHANGED BUTTAR CONSTRUCTION (UK) LTD CERTIFICATE ISSUED ON 01/08/17

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 20 CAMBRIDGE CLOSE HOUNSLOW TW4 7BG UNITED KINGDOM

View Document

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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