CHARTERHOUSE CAPITAL INVESTMENTS LIMITED
Company number 00616189
- Company Overview for CHARTERHOUSE CAPITAL INVESTMENTS LIMITED (00616189)
- Filing history for CHARTERHOUSE CAPITAL INVESTMENTS LIMITED (00616189)
- People for CHARTERHOUSE CAPITAL INVESTMENTS LIMITED (00616189)
- Charges for CHARTERHOUSE CAPITAL INVESTMENTS LIMITED (00616189)
- More for CHARTERHOUSE CAPITAL INVESTMENTS LIMITED (00616189)
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) |
---|---|---|---|
28 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Feb 2017 | RP04CS01 | Second filing of Confirmation Statement dated 17/01/2017 | |
18 Jan 2017 | CS01 |
Confirmation statement made on 17 January 2017 with updates
|
|
11 Jan 2017 | TM01 | Termination of appointment of James Gordon Bonnyman as a director on 5 January 2017 | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Paul Nigel Burrow on 14 December 2016 | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
10 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
28 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
08 Jan 2014 | CH01 | Director's details changed for Paul Nigel Burrow on 8 January 2014 | |
03 Jan 2014 | AP01 | Appointment of Paul Nigel Burrow as a director | |
02 Jan 2014 | TM01 | Termination of appointment of William Dockeray as a director | |
18 Dec 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
14 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
02 Jan 2013 | AP03 | Appointment of Ms Irina Watson as a secretary | |
02 Jan 2013 | TM02 | Termination of appointment of Linda Law as a secretary | |
16 Apr 2012 | TM01 | Termination of appointment of Thomas Plant as a director | |
04 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
29 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jul 2011 | CH01 | Director's details changed for Mr Thomas Spencer Patrick on 8 July 2011 |