Advanced company searchLink opens in new window

CHARTER CONSOLIDATED HOLDINGS LIMITED

Company number 06718321

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)
31 Oct 2023 AA Full accounts made up to 31 December 2022
25 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
08 Nov 2022 AD01 Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022
21 Oct 2022 AA Full accounts made up to 31 December 2021
13 Oct 2022 PSC07 Cessation of Colfax Corporation as a person with significant control on 6 April 2016
12 Oct 2022 PSC02 Notification of Colfax Uk Holdings Ltd as a person with significant control on 6 April 2016
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
18 Feb 2022 AP01 Appointment of Curtis Evan Jewell as a director on 14 February 2022
18 Feb 2022 AP01 Appointment of Mr Kevin Johnson as a director on 14 February 2022
18 Feb 2022 TM01 Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022
15 Nov 2021 AA Full accounts made up to 31 December 2020
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 927,648,709
01 Nov 2021 SH19 Statement of capital on 1 November 2021
  • GBP 927,648,709
01 Nov 2021 SH20 Statement by Directors
01 Nov 2021 CAP-SS Solvency Statement dated 29/10/21
01 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 29/10/2021
12 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 352,053,709
17 Dec 2020 AA Full accounts made up to 31 December 2019
04 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
02 Mar 2020 TM01 Termination of appointment of William (Bill) Flexon as a director on 5 February 2020
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 105
10 Oct 2019 TM01 Termination of appointment of Mark Paul Lehman as a director on 1 October 2019
10 Oct 2019 AP01 Appointment of Mr Daniel Alexis Pryor as a director on 1 October 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates