CHARTERHALL (NO. 1) LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC-JOHN BOSTON / 01/06/2015

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

18/08/1418 August 2014 SAIL ADDRESS CREATED

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED LLOYDS TSB GROUP LIMITED
CERTIFICATE ISSUED ON 19/06/14

View Document

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/07/1231 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1231 July 2012 ADOPT ARTICLES 25/07/2012

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON NOELLE SLATTERY / 06/08/2010

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR MARC-JOHN BOSTON

View Document

18/05/1018 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HATCHER

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY KAREN PORTSMOUTH

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SAUNDERS

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 COMPANY NAME CHANGED LLOYDS BANKING GROUP LIMITED
CERTIFICATE ISSUED ON 16/01/09

View Document

27/10/0827 October 2008 COMPANY NAME CHANGED LLOYDS BANK FUTURES LIMITED
CERTIFICATE ISSUED ON 27/10/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM:
71 LOMBARD STREET
LONDON
EC3P 3BS

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/05/9725 May 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 EXEMPTION FROM APPOINTING AUDITORS 05/04/95

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/09/9217 September 1992 COMPANY NAME CHANGED
LLOYDS BANK FINANCIAL FUTURES LI
MITED
CERTIFICATE ISSUED ON 17/09/92

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/06/911 June 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 S369(4) SHT NOTICE MEET 07/05/91

View Document

29/01/9129 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/901 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/05/893 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/8921 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/8918 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/8918 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/8815 June 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM:
40-66 QUEEN VICTORIA STREET
LONDON
EC4P 4EL

View Document

14/01/8814 January 1988 DIRECTOR RESIGNED

View Document

14/01/8814 January 1988 DIRECTOR RESIGNED

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 DIRECTOR RESIGNED

View Document

18/06/8718 June 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/12/8623 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/8616 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/862 December 1986 GAZETTABLE DOCUMENT

View Document

17/11/8617 November 1986 MEMORANDUM OF ASSOCIATION

View Document

17/11/8617 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/866 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/09/8630 September 1986 GAZETTABLE DOCUMENT

View Document

25/09/8625 September 1986 NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 GAZETTABLE DOCUMENT

View Document

25/09/8625 September 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

05/09/865 September 1986 COMPANY NAME CHANGED
HACKREMCO (NO.275) LIMITED
CERTIFICATE ISSUED ON 05/09/86

View Document

02/09/862 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 REGISTERED OFFICE CHANGED ON 02/09/86 FROM:
BARRINGTON HOUSE
59-67 GRESHAM STREET
LONDON
EC2V 7JA

View Document

23/05/8623 May 1986 CERTIFICATE OF INCORPORATION

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