Advanced company searchLink opens in new window

TWO CHARTERHOUSE STREET LIMITED

Company number 05211621

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)
24 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
24 Aug 2023 CH01 Director's details changed for David John Murphy on 1 August 2023
24 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
23 May 2023 AP03 Appointment of Akshi Shah as a secretary on 1 May 2023
23 May 2023 TM02 Termination of appointment of Gillian Caines as a secretary on 30 April 2023
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
10 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
12 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
31 Aug 2018 PSC02 Notification of Hascombe & Valiant Stud Limited as a person with significant control on 22 September 2017
29 Aug 2018 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
28 Aug 2018 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
28 Aug 2018 CH01 Director's details changed for Mr Anthony Ernest Oppenheimer on 25 September 2017
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Sep 2017 AD01 Registered office address changed from 1 Charterhouse Street London EC1N 6SA to Flat 3 7 Netherton Grove London SW10 9TQ on 25 September 2017
25 Sep 2017 PSC07 Cessation of Mary Slack as a person with significant control on 22 September 2017
25 Sep 2017 PSC07 Cessation of Nicholas Frank Oppenheimer as a person with significant control on 22 September 2017
25 Sep 2017 AP01 Appointment of Mrs Sophie Clare Lussier as a director on 20 September 2017
25 Sep 2017 TM01 Termination of appointment of Richard Michael Dewes as a director on 20 September 2017