Advanced company searchLink opens in new window

CHARTER FINANCIAL SERVICES LIMITED

Company number 03305229

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)
22 Mar 2016 TM02 Termination of appointment of Terence James O'neill as a secretary on 11 December 2015
25 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
05 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
26 Feb 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
01 May 2012 AA Accounts for a small company made up to 30 June 2011
09 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2011 AA Accounts for a small company made up to 30 June 2010
10 Mar 2011 CH03 Secretary's details changed for Mr Terence O'neill on 31 December 2010
10 Mar 2011 AR01 Annual return made up to 21 January 2011
03 Feb 2011 CH01 Director's details changed for Mr Terence James O'neill on 26 January 2011
15 Oct 2010 AD01 Registered office address changed from C/O Campbelll Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 15 October 2010
06 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2010 AA Accounts for a small company made up to 30 June 2009
12 Apr 2010 TM02 Termination of appointment of Paul Nicholson as a secretary
19 Feb 2010 AR01 Annual return made up to 21 January 2010
12 Feb 2010 CH01 Director's details changed for Mr Terence James O'neill on 12 February 2010
12 Feb 2010 CH03 Secretary's details changed for Mr Terence James O'neill on 12 February 2010