Advanced company searchLink opens in new window

CHARGEMASTER LIMITED

Company number 06720009

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)
02 Jul 2019 AP01 Appointment of Mr David Newton as a director on 28 June 2019
02 Jul 2019 AP01 Appointment of Mr Damon Frederick Read as a director on 28 June 2019
31 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 18,862,023.92
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 October 2018
  • GBP 8,462,023.92
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 2 August 2018
  • GBP 5,462,023.92
13 Dec 2018 CH04 Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018
09 Nov 2018 AD01 Registered office address changed from Mulberry House 750 Capability Green Luton Bedfordshire LU1 3LU to 500 Capability Green Luton LU1 3LS on 9 November 2018
17 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
24 Jul 2018 TM01 Termination of appointment of Damon Frederick Read as a director on 19 July 2018
24 Jul 2018 TM01 Termination of appointment of Malcolm Kennedy Hunt Moss as a director on 19 July 2018
24 Jul 2018 TM01 Termination of appointment of Jeffrey Solomon as a director on 19 July 2018
24 Jul 2018 TM01 Termination of appointment of Michael Julian Lacey-Solymar as a director on 19 July 2018
24 Jul 2018 TM02 Termination of appointment of Damon Frederick Read as a secretary on 19 July 2018
24 Jul 2018 TM01 Termination of appointment of Ian Robert Williams as a director on 19 July 2018
24 Jul 2018 AP01 Appointment of Mr Terence Michael Thornton as a director on 19 July 2018
24 Jul 2018 AP01 Appointment of Mr Roy Eric Williamson as a director on 19 July 2018
24 Jul 2018 AP04 Appointment of Sunbury Secretaries Limited as a secretary on 19 July 2018
24 Jul 2018 TM01 Termination of appointment of John Charles Miles as a director on 19 July 2018
13 Jul 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
13 Jul 2018 MAR Re-registration of Memorandum and Articles
13 Jul 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Jul 2018 RR02 Re-registration from a public company to a private limited company
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 1,033,237.84
29 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
10 May 2018 MR04 Satisfaction of charge 067200090002 in full