Advanced company searchLink opens in new window

NATURAL RESOURCE CHARTER LIMITED

Company number 07645971

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)
09 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
13 Jul 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
17 May 2023 AA Full accounts made up to 31 December 2022
12 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
12 May 2022 AD01 Registered office address changed from Jasper House 4-6 Copthall Avenue 3rd Floor London EC2R 7DA England to Jasper House 4-6 Copthall Avenue 3rd Floor London EC2R 7DA on 12 May 2022
12 May 2022 AD01 Registered office address changed from Jasper House 4-6 Copthall Avenue 3rd Floor London EC2R 7DA England to Jasper House 4-6 Copthall Avenue 3rd Floor London EC2R 7DA on 12 May 2022
12 May 2022 AD01 Registered office address changed from Jasper House, 4-6 Copthall Ave, 3rd Floor, London 4-6 Copthall Avenue 3rd Floor London EC2R 7DA England to Jasper House 4-6 Copthall Avenue 3rd Floor London EC2R 7DA on 12 May 2022
25 Apr 2022 AD01 Registered office address changed from 1 Knightrider Court 2nd Floor London EC4V 5BJ to Jasper House, 4-6 Copthall Ave, 3rd Floor, London 4-6 Copthall Avenue 3rd Floor London EC2R 7DA on 25 April 2022
21 Apr 2022 AA Full accounts made up to 31 December 2021
11 Aug 2021 AA Full accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
19 Apr 2021 AP01 Appointment of Meghna Abraham as a director on 1 January 2021
16 Apr 2021 TM01 Termination of appointment of Anthony James Venables as a director on 29 April 2020
11 May 2020 AA Full accounts made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
21 Aug 2019 AA Full accounts made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
14 Aug 2018 AA Full accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
27 Sep 2016 AP01 Appointment of Mr Mark Henstridge as a director on 17 November 2015
11 Jul 2016 AA Full accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 24 May 2016 no member list
08 Oct 2015 AA Total exemption full accounts made up to 31 December 2014