Advanced company searchLink opens in new window

CHARTERHOUSE RESEARCH LIMITED

Company number 05079748

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)
06 Nov 2017 CC04 Statement of company's objects
06 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2017 PSC02 Notification of Next Fifteen Communications Group Plc as a person with significant control on 26 September 2017
29 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 29 September 2017
29 Sep 2017 AP01 Appointment of Mr Paul Gordon Bath as a director on 26 September 2017
29 Sep 2017 AP01 Appointment of Mr Roger William Perowne as a director on 26 September 2017
29 Sep 2017 AP01 Appointment of Mr Peter Jonathan Harris as a director on 26 September 2017
29 Sep 2017 TM01 Termination of appointment of Teresa Mcgarry as a director on 26 September 2017
29 Sep 2017 TM01 Termination of appointment of Sara Jane Mcfadzean as a director on 26 September 2017
29 Sep 2017 TM01 Termination of appointment of Mark Alan Dennis as a director on 26 September 2017
29 Sep 2017 TM01 Termination of appointment of Mark Alan Dennis as a director on 26 September 2017
29 Sep 2017 TM01 Termination of appointment of Mervyn Charles Flack as a director on 26 September 2017
29 Sep 2017 TM01 Termination of appointment of Marta Elizabeth Kovacs as a director on 26 September 2017
29 Sep 2017 TM01 Termination of appointment of Mervyn Charles Flack as a director on 26 September 2017
29 Sep 2017 TM01 Termination of appointment of Kathryn Rosemary Ellison as a director on 26 September 2017
29 Sep 2017 TM02 Termination of appointment of Mervyn Charles Flack as a secretary on 26 September 2017
28 Sep 2017 AA01 Current accounting period extended from 31 August 2017 to 31 January 2018
28 Sep 2017 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ to 75 Bermondsey Street London SE1 3XF on 28 September 2017
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 10,400
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
01 Mar 2017 AA Total exemption full accounts made up to 31 August 2016
31 May 2016 AP01 Appointment of Ms Marta Elizabeth Kovacs as a director on 31 May 2016
25 May 2016 SH06 Cancellation of shares. Statement of capital on 20 April 2016
  • GBP 10,000
25 May 2016 SH03 Purchase of own shares.
15 Apr 2016 AA Total exemption full accounts made up to 31 August 2015