Advanced company searchLink opens in new window

CHARTER CENTRAL SERVICES LIMITED

Company number 00599365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2014 CH01 Director's details changed for Robin Clark on 11 August 2014
08 Aug 2014 CH01 Director's details changed for Guy Rostron on 8 August 2014
08 Aug 2014 CH01 Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014
08 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 29,825,552
09 Jul 2014 CH01 Director's details changed for Robin Clark on 22 June 2014
16 Apr 2014 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
09 Apr 2014 AD01 Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014
13 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
05 Sep 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
21 Jun 2013 TM01 Termination of appointment of Andrew Stockwell as a director
14 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
06 Jan 2013 AUD Auditor's resignation
16 Oct 2012 AP01 Appointment of Eileen Annabelle Raperport as a director
11 Oct 2012 AP01 Appointment of Guy Rostron as a director
11 Oct 2012 AP01 Appointment of Robin Clark as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
10 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012
04 Jul 2012 CH01 Director's details changed for Ms Anne Lynne Puckett on 17 January 2012
02 Jul 2012 TM01 Termination of appointment of John Avery as a director
19 Jun 2012 CH01 Director's details changed for Mr Charles Scott Brannan on 25 May 2012
29 May 2012 CH01 Director's details changed for Ms Anne Lynne Puckett on 25 May 2012
09 May 2012 MEM/ARTS Memorandum and Articles of Association
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements sect 175 25/04/2012