CHARTERSPACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

06/02/256 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Change of details for Landa Holdco Limited as a person with significant control on 2024-08-09

View Document

29/08/2429 August 2024 Appointment of Mr Manpreet Singh Landa as a director on 2024-08-28

View Document

25/04/2425 April 2024 Registered office address changed from Concord House, 1 Malton Road New Basford Nottingham Nottinghamshire NG5 1EG to The Landmark Tudor Square West Bridgford Nottingham NG2 6BT on 2024-04-25

View Document

25/04/2425 April 2024 Termination of appointment of Manikaranjeet Singh Landa as a director on 2024-04-16

View Document

25/04/2425 April 2024 Termination of appointment of Inderjeet Singh Landa as a director on 2024-04-16

View Document

25/04/2425 April 2024 Change of details for Landa Holdco Limited as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Appointment of Mr Parmjit Singh Landa as a director on 2024-04-16

View Document

25/04/2425 April 2024 Appointment of Mrs Kuldip Kaur Landa as a director on 2024-04-16

View Document

25/04/2425 April 2024 Director's details changed for Mrs Kuldip Kaur Landa on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Parmjit Singh Landa on 2024-04-25

View Document

05/04/245 April 2024 Notification of Landa Holdco Limited as a person with significant control on 2024-04-03

View Document

05/04/245 April 2024 Cessation of Inderjeet Singh Landa as a person with significant control on 2024-04-03

View Document

05/04/245 April 2024 Cessation of Manikaranjeet Singh Landa as a person with significant control on 2024-04-03

View Document

05/04/245 April 2024 Cessation of Manpreet Singh Landa as a person with significant control on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Christopher William Watkins as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Christopher William Watkins as a secretary on 2022-02-28

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR JASPREET SINGH LANDA

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHARANJEET LANDA

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR CHARANJEET SINGH LANDA

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR MANPREET LANDA

View Document

23/04/2023 April 2020 23/04/20 STATEMENT OF CAPITAL GBP 75

View Document

02/04/202 April 2020 REDUCE ISSUED CAPITAL 12/03/2020

View Document

02/04/202 April 2020 STATEMENT BY DIRECTORS

View Document

02/04/202 April 2020 SOLVENCY STATEMENT DATED 12/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAGATJEET LANDA

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 PREVSHO FROM 05/04/2016 TO 31/03/2016

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

16/04/1516 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/06/146 June 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 COMPANY NAME CHANGED CONCEPT PROPERTY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 11/10/12

View Document

11/10/1211 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/122 October 2012 CHANGE OF NAME 25/09/2012

View Document

02/10/122 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR INDERJEET SINGH LANDA

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR MANPREET SINGH LANDA

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR MANIKARANJEET SINGH LANDA

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR JASPREET LANDA

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR VIKRAMJEET LANDA

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR KARAMJIT LANDA

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR JASPREET SINGH LANDA

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR SUNITA LANDA

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

13/04/1213 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAGATJEET SINGH LANDA / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM WATKINS / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARAMJIT SINGH LANDA / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUNITA LANDA / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAMJEET SINGH LANDA / 25/03/2010

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NC INC ALREADY ADJUSTED 22/03/06

View Document

05/04/065 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 05/04/07

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 £ NC 100/10000 22/03/

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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