- Company Overview for CHARTERHOUSE PLACE LIMITED (11523086)
- Filing history for CHARTERHOUSE PLACE LIMITED (11523086)
- People for CHARTERHOUSE PLACE LIMITED (11523086)
- Charges for CHARTERHOUSE PLACE LIMITED (11523086)
- More for CHARTERHOUSE PLACE LIMITED (11523086)
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) |
---|---|---|---|
21 May 2019 | PSC02 | Notification of Helical Plc as a person with significant control on 15 May 2019 | |
21 May 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
21 May 2019 | AD01 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Helical Plc 5 Hanover Square London W1S 1HQ on 21 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of Adrian Joseph Morris Levy as a director on 15 May 2019 | |
21 May 2019 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of David John Pudge as a director on 15 May 2019 | |
21 May 2019 | PSC02 | Notification of Seaview Private Trust Company Ltd as a person with significant control on 15 May 2019 | |
21 May 2019 | AP01 | Appointment of Mr Charles-Etienne Lawrence as a director on 15 May 2019 | |
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
16 May 2019 | CONNOT | Change of name notice | |
17 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-17
|