CHARTFRONT DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/10/1410 October 2014 ORDER OF COURT TO WIND UP

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY HELEN SILVANO

View Document

02/07/142 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
NORTH HOUSE
17 NORTH JOHN STREET
LIVERPOOL
L2 5EA

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCE HAYHURST

View Document

17/07/1317 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/07/125 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/07/111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/07/105 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/07/0923 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWEN / 20/04/2009

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/09/0727 September 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 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