Advanced company searchLink opens in new window

CHARTERHOUSE MACMILLAN GROUP INC LIMITED

Company number 09514434

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)
26 Mar 2024 CH01 Director's details changed for Mr James William Gay on 26 March 2024
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
14 Mar 2024 CH01 Director's details changed for Mr James William Gay on 14 March 2024
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jun 2022 MR01 Registration of charge 095144340001, created on 30 May 2022
11 May 2022 AD01 Registered office address changed from 76-80 Baddow Road Chelmsford Essex CM2 7PJ England to 7 the Close Norwich NR1 4DJ on 11 May 2022
01 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
26 Mar 2021 CH01 Director's details changed for Mr James William Gay on 22 March 2021
26 Mar 2021 PSC05 Change of details for London 50 Holdings Limited as a person with significant control on 13 August 2020
25 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
30 Jan 2020 TM01 Termination of appointment of Matthew Jesse Morgan as a director on 16 January 2020
30 Jan 2020 AP01 Appointment of Mr James William Gay as a director on 16 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
20 Oct 2017 AD01 Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 20 October 2017
21 Aug 2017 AD01 Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom to 80 Baddow Road Chelmsford Essex CM2 7PJ on 21 August 2017
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates