CHARTERSHALL BUILDING SERVICES LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL TEWKESBURY / 11/10/2019

View Document

11/10/1911 October 2019 CESSATION OF MARTIN TEWKESBURY AS A PSC

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN TEWKSBURY

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR ROBIN LAWRENCE TEWKESBURY

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN TEWKESBURY

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN TEWKESBURY

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

07/02/197 February 2019 COMPANY NAME CHANGED CHARTERSHALL FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 07/02/19

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN TEWKESBURY

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN TEWKESBURY

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR MARTIN PAUL TEWKESBURY

View Document

08/10/188 October 2018 CESSATION OF MARTIN PAUL TEWKESBURY AS A PSC

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN TEWKESBURY

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 CURREXT FROM 30/04/2014 TO 30/09/2014

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

05/06/135 June 2013 CURRSHO FROM 30/06/2014 TO 30/04/2014

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