Advanced company searchLink opens in new window

CHARTERHOUSE ROOFING LTD.

Company number 10916075

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)
22 Mar 2024 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 188 Frog Grove Lane Wood Street Village Guildford GU3 3HD on 22 March 2024
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
31 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
31 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from 188 Frog Grove Lane Wood Street Village Guildford GU3 3HD England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 August 2021
20 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2021 CH03 Secretary's details changed for Mr David Oates on 19 March 2021
19 Mar 2021 CH01 Director's details changed for Mr Johnny Gerald Coyle on 19 March 2021
19 Mar 2021 PSC04 Change of details for Mr Johney Gerald Coyle as a person with significant control on 19 March 2021
19 Mar 2021 AD01 Registered office address changed from 188 Frog Grove Lane Woodstreet Village Guildford Surrey GU3 3HD England to 188 Frog Grove Lane Wood Street Village Guildford GU3 3HD on 19 March 2021
19 Mar 2021 CS01 Confirmation statement made on 14 August 2020 with updates
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 May 2020 AA Micro company accounts made up to 31 August 2019
06 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
17 Dec 2018 CH01 Director's details changed for Mr Johney Gerald Coyle on 10 December 2018
22 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
15 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-15
  • GBP 1