Advanced company searchLink opens in new window

CHARTERHOUSE JAPHET FINANCE LIMITED

Company number 01196227

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2015 DS01 Application to strike the company off the register
27 May 2014 AA Accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
24 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 24 September 2013
12 Jul 2013 CH01 Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013
24 Apr 2013 AA Accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
19 Sep 2012 AA Full accounts made up to 31 December 2011
14 May 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012
11 May 2012 TM02 Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012
03 Apr 2012 AP01 Appointment of Mr Paul Denzil John Sullivan as a director on 30 March 2012
24 Feb 2012 TM01 Termination of appointment of Peter James Whitby as a director on 16 February 2012
17 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
14 Oct 2010 AP01 Appointment of Mrs Sharon Jill Caterer as a director
14 Oct 2010 TM01 Termination of appointment of Ian Merriman as a director
12 Aug 2010 AA Full accounts made up to 31 December 2009
26 Feb 2010 CH01 Director's details changed for Mr Ian Michael Merriman on 19 October 2009
26 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Mr Ian Michael Merriman on 25 February 2010