CHARTERPOINT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
02/08/232 August 2023 | Satisfaction of charge 1 in full |
02/08/232 August 2023 | Satisfaction of charge 2 in full |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/11/229 November 2022 | Director's details changed for Mr Adrian Paul Goose on 2022-11-09 |
09/11/229 November 2022 | Director's details changed for Mr Giles Adam Nursey on 2022-11-09 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-20 with updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/04/208 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL GOOSE / 20/11/2014 |
20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ADAM NURSEY / 20/11/2014 |
14/11/1414 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/09/1426 September 2014 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM NUMBER 7 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DE |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | 20/10/13 NO CHANGES |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | 20/10/12 NO CHANGES |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/04/118 April 2011 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 63 SAXONDALE DRIVE ST JAMES PARK UPPER SAXONDALE RADCLIFFE ON TRENT NOTTINGHAM NOTTINGHAMSHIRE NG12 2JL |
16/11/1016 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/10/1029 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
23/09/1023 September 2010 | DIRECTOR APPOINTED MR ADRIAN PAUL GOOSE |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/12/0915 December 2009 | 12/11/09 NO CHANGES |
11/07/0911 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | APPOINTMENT TERMINATED SECRETARY STANFORD SECRETARIES LIMITED |
18/07/0818 July 2008 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ |
18/07/0818 July 2008 | ADOPT MEM AND ARTS 01/07/2008 |
12/07/0812 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/10/0710 October 2007 | 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