Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-06-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-05-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-06-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES |
2022-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CLIFFORD, POOLE & CO LIMITED / 01/07/2016 |
2021-09-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-09-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
2020-03-17 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS PAUL SMITH |
2020-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTON |
2019-08-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-08-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-06-20 |
delete company_previous_name CHARTCHASE LIMITED |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-06-08 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
2018-05-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD, POOLE & CO LIMITED |
2018-05-02 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018 |
2017-11-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BARTON / 06/04/2016 |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-06-08 |
delete sic_code 74990 - Non-trading company |
2016-06-08 |
insert sic_code 99999 - Dormant Company |
2016-06-08 |
update returns_last_madeup_date 2015-04-22 => 2016-04-22 |
2016-06-08 |
update returns_next_due_date 2016-05-20 => 2017-05-20 |
2016-05-11 |
update statutory_documents 22/04/16 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-06-10 |
update returns_last_madeup_date 2014-04-22 => 2015-04-22 |
2015-06-10 |
update returns_next_due_date 2015-05-20 => 2016-05-20 |
2015-05-15 |
update statutory_documents 22/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-06-07 |
delete address 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON ENGLAND PR2 2YP |
2014-06-07 |
insert address 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON PR2 2YP |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-22 => 2014-04-22 |
2014-06-07 |
update returns_next_due_date 2014-05-20 => 2015-05-20 |
2014-05-07 |
update statutory_documents 22/04/14 FULL LIST |
2013-09-06 |
delete address 1 CHURCH STREET ADLINGTON CHORLEY LANCASHIRE PR7 4EX |
2013-09-06 |
insert address 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON ENGLAND PR2 2YP |
2013-09-06 |
update registered_address |
2013-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2013 FROM
1 CHURCH STREET
ADLINGTON
CHORLEY
LANCASHIRE
PR7 4EX |
2013-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2013 FROM
21 NAVIGATION BUSINESS VILLAGE
NAVIGATION WAY ASHTON-ON-RIBBLE
PRESTON
PR2 2YP
ENGLAND |
2013-08-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-08-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-06-26 |
update returns_last_madeup_date 2012-04-22 => 2013-04-22 |
2013-06-26 |
update returns_next_due_date 2013-05-20 => 2014-05-20 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-30 |
update statutory_documents 22/04/13 FULL LIST |
2012-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-05-22 |
update statutory_documents 22/04/12 FULL LIST |
2012-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-06-17 |
update statutory_documents 22/04/11 FULL LIST |
2011-04-19 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL WILLIAM BARTON |
2011-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COOPER LLOYD DAVIES LIMITED |
2011-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAMERON TAYLOR LIMITED |
2010-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-05-04 |
update statutory_documents 22/04/10 FULL LIST |
2010-05-04 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COOPER LLOYD DAVIES LIMITED / 01/10/2009 |
2010-05-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMERON TAYLOR LIMITED / 01/10/2009 |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
2009-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
2008-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
2008-04-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAMERON TAYLOR LIMITED / 29/02/2008 |
2008-04-25 |
update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2007-05-04 |
update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
2006-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
2005-11-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
2005-04-28 |
update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
2005-02-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-24 |
update statutory_documents SECRETARY RESIGNED |
2004-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
2004-05-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-05-08 |
update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
2003-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
2002-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-05-02 |
update statutory_documents RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
2001-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-05-02 |
update statutory_documents RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
2001-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-08 |
update statutory_documents RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
1999-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/99 FROM:
16 SAINT JOHN STREET
LONDON
EC1M 4AY |
1999-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-25 |
update statutory_documents SECRETARY RESIGNED |
1999-05-21 |
update statutory_documents COMPANY NAME CHANGED
CHARTCHASE LIMITED
CERTIFICATE ISSUED ON 24/05/99 |
1999-04-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |