Advanced company searchLink opens in new window

CHARTFORD FINANCIAL MANAGEMENT LIMITED

Company number 03887340

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2023 DS01 Application to strike the company off the register
19 Jan 2023 TM01 Termination of appointment of John Warner as a director on 13 January 2022
09 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
18 Nov 2022 TM01 Termination of appointment of Nigel Charles Bullas as a director on 31 October 2022
05 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
05 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
07 Oct 2020 AP01 Appointment of Mrs Lesley Anne Kendrew as a director on 23 September 2020
07 Oct 2020 TM01 Termination of appointment of Roger Herbert Thompson as a director on 23 September 2020
05 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
17 May 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 750
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jun 2015 TM01 Termination of appointment of Nicholas Edwin Gardner as a director on 1 April 2015
26 Apr 2015 AP01 Appointment of Mr John Warner as a director on 2 April 2015