- Company Overview for CHARTERHOUSE ROOFING LTD. (10916075)
- Filing history for CHARTERHOUSE ROOFING LTD. (10916075)
- People for CHARTERHOUSE ROOFING LTD. (10916075)
- More for CHARTERHOUSE ROOFING LTD. (10916075)
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
|