Advanced company searchLink opens in new window

CHARTERHOUSE MANAGEMENT SOLUTIONS LTD

Company number 02371143

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)
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
09 Apr 2024 CH01 Director's details changed for Francis Xavier O'malley on 9 April 2024
09 Apr 2024 CH03 Secretary's details changed for Sheila O'malley on 8 April 2024
09 Apr 2024 PSC04 Change of details for Mr Francis Xavier O'malley as a person with significant control on 8 April 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
09 Feb 2022 AA Micro company accounts made up to 31 March 2021
24 Nov 2021 AD01 Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to Northgate Business Centre 38 Northgate Newark NG24 1EZ on 24 November 2021
19 May 2021 CS01 Confirmation statement made on 12 April 2021 with updates
02 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Nov 2020 PSC04 Change of details for Mr Francis Xavier O'malley as a person with significant control on 25 November 2020
25 Nov 2020 CH01 Director's details changed for Francis Xavier O'malley on 25 November 2020
25 Nov 2020 CH03 Secretary's details changed for Sheila O'malley on 25 November 2020
25 Nov 2020 PSC04 Change of details for Mr Francis Xavier O'malley as a person with significant control on 25 November 2020
25 Nov 2020 AD01 Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED to 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ on 25 November 2020
15 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
24 Apr 2019 CH03 Secretary's details changed for Sheila O'malley on 24 April 2019
24 Apr 2019 PSC04 Change of details for Mr Francis Xavier O'malley as a person with significant control on 24 April 2019
24 Apr 2019 CH01 Director's details changed for Francis Xavier O'malley on 24 April 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates