CHARTEREX LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Return of final meeting in a members' voluntary winding up

View Document

24/01/2424 January 2024 Declaration of solvency

View Document

10/01/2410 January 2024 Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 2024-01-10

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Appointment of a voluntary liquidator

View Document

22/11/2322 November 2023 Satisfaction of charge 075006370003 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 075006370004 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 075006370005 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 075006370001 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 075006370002 in full

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

18/02/2218 February 2022 Change of details for Miss Emma Louise White as a person with significant control on 2022-02-11

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/09/1912 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075006370004

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075006370005

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY NEWHAVEN LIMITED

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM WYE LODGE 66 HIGH STREET OLD STEVENAGE HERTFORDSHIRE SG1 3EA

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/06/166 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/05/1521 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/05/1427 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWHAVEN LIMITED / 22/05/2014

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075006370002

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075006370001

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075006370003

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 35 SOHO SQUARE LONDON W1D 3QX UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

24/04/1324 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MS EMMA LOUISE WHITE

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR FERGUS ANSTOCK

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

02/05/122 May 2012 ADOPT ARTICLES 18/04/2012

View Document

23/01/1223 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 122 - 126 TOOLEY STREET LONDON SE1 2TU UNITED KINGDOM

View Document

12/10/1112 October 2011 CORPORATE SECRETARY APPOINTED NEWHAVEN LIMITED

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED FERGUS JEREMY ANSTOCK

View Document

27/01/1127 January 2011 21/01/11 STATEMENT OF CAPITAL GBP 10

View Document

26/01/1126 January 2011 COMPANY NAME CHANGED HIZER LIMITED CERTIFICATE ISSUED ON 26/01/11

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED BRIAN THOMAS WADLOW

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR BAHTYYAR MEDJITOV

View Document

21/01/1121 January 2011 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