Advanced company searchLink opens in new window

CHARTERS ESTATE AGENTS LIMITED

Company number 06758915

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)
20 May 2024 TM01 Termination of appointment of Gerard Colqhoun Price as a director on 11 May 2024
15 May 2024 PSC05 Change of details for Ceal Holdings Limited as a person with significant control on 23 December 2022
25 Apr 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 067589150002
25 Apr 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 067589150002
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
25 Jul 2023 AA Full accounts made up to 31 March 2023
23 Dec 2022 AD01 Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG on 23 December 2022
08 Dec 2022 AA Full accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
05 Aug 2022 AD01 Registered office address changed from C/O Wilkins Kennedy Athenia House Andover Road Winchester Hampshire SO23 7BS to 3000a Parkway Whiteley Fareham PO15 7FX on 5 August 2022
24 Mar 2022 AP01 Appointment of Mrs Philippa Jane Mott as a director on 2 August 2021
02 Mar 2022 CH01 Director's details changed for Mr Robert Stewart Mott on 2 August 2021
03 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
23 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 26 November 2016
15 Nov 2021 PSC07 Cessation of Susan Price as a person with significant control on 13 August 2020
15 Nov 2021 PSC07 Cessation of Robert Stewart Mott as a person with significant control on 13 August 2020
20 Oct 2021 PSC04 Change of details for Mr Robert Stuart Mott as a person with significant control on 20 October 2021
20 Oct 2021 CH01 Director's details changed for Mr Robert Stewart Mott on 20 October 2021
23 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
14 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2021 PSC04 Change of details for Mr Robert Stuart Mott as a person with significant control on 13 August 2020
06 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with updates
06 Jan 2021 PSC07 Cessation of Elliott Trodd as a person with significant control on 30 September 2020
05 Jan 2021 PSC04 Change of details for Mr Robert Stuart Mott as a person with significant control on 13 August 2020
01 Dec 2020 TM01 Termination of appointment of Elliott Trodd as a director on 30 September 2020