Advanced company searchLink opens in new window

CHARTER NORTHERN LIMITED

Company number 01720667

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)
21 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
17 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
27 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
20 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
18 Nov 2016 AD01 Registered office address changed from 99 Greenfield Business Centre Holywell CH8 7GR to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 18 November 2016
22 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
23 Dec 2014 AD01 Registered office address changed from 94 Greenfield Business Centre Holywell CH8 7GR to 99 Greenfield Business Centre Holywell CH8 7GR on 23 December 2014
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
12 Mar 2014 CH01 Director's details changed for David John Hough Williams on 14 December 2013
12 Mar 2014 CH01 Director's details changed for Mr Peter Johnson on 14 December 2013