CHARTER SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
14/03/2414 March 2024 | Application to strike the company off the register |
10/02/2410 February 2024 | Confirmation statement made on 2024-02-10 with updates |
10/02/2410 February 2024 | Cessation of Charter Holdings Limited as a person with significant control on 2024-01-01 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-25 with updates |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/04/2123 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
23/04/2023 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/07/1817 July 2018 | CURREXT FROM 31/03/2018 TO 31/07/2018 |
25/04/1825 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARTER HOLDINGS LIMITED |
25/04/1825 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN TREVOR BA / 06/04/2016 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
19/12/1719 December 2017 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHITEHEAD |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | SECRETARY APPOINTED MR CHRISTOPHER RALPH WHITEHEAD |
13/05/1613 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
13/05/1613 May 2016 | APPOINTMENT TERMINATED, SECRETARY CAROL SLINGER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR BARGH / 01/12/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MANUEL |
06/03/146 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ANNE BROADBENT |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
04/03/114 March 2011 | APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMPSON |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MANUEL / 25/04/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMPSON / 25/04/2010 |
26/05/1026 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/04/097 April 2009 | DIRECTOR APPOINTED MR NIGEL THOMPSON |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/05/0724 May 2007 | NEW SECRETARY APPOINTED |
24/05/0724 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | SECRETARY RESIGNED |
13/04/0713 April 2007 | NEW DIRECTOR APPOINTED |
12/04/0712 April 2007 | DIRECTOR RESIGNED |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/06/0623 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/065 June 2006 | NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | SECRETARY RESIGNED |
22/05/0622 May 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/12/055 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
08/05/038 May 2003 | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
04/04/024 April 2002 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
21/05/0121 May 2001 | NEW DIRECTOR APPOINTED |
21/05/0121 May 2001 | REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 12-14 SAINT MARY STREET NEWPORT SHROPSHIRE TF10 7AB |
21/05/0121 May 2001 | DIRECTOR RESIGNED |
21/05/0121 May 2001 | SECRETARY RESIGNED |
21/05/0121 May 2001 | NEW SECRETARY APPOINTED |
25/04/0125 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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