Date | Description |
2025-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/25, NO UPDATES |
2024-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/24 |
2024-05-31 |
update statutory_documents DIRECTOR APPOINTED MRS AGNIESZKA TOWNSEND |
2024-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALLARD |
2024-04-07 |
update accounts_last_madeup_date 2022-01-30 => 2023-01-29 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/24, NO UPDATES |
2023-11-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/01/23 |
2023-11-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/01/23 |
2023-11-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/01/23 |
2023-10-25 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/01/23 |
2023-10-09 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/01/23 |
2023-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-30 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES |
2022-10-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/01/22 |
2022-10-21 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/01/22 |
2022-10-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/01/22 |
2022-09-21 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/01/22 |
2022-08-07 |
delete company_previous_name CHARGEPOINT LIMITED |
2022-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-10-27 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21 |
2021-06-07 |
update account_ref_month 10 => 1 |
2021-06-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-05-25 |
update statutory_documents PREVEXT FROM 31/10/2020 TO 31/01/2021 |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 6 => 7 |
2021-02-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043676190007 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES |
2021-01-29 |
update statutory_documents SOLVENCY STATEMENT DATED 12/01/21 |
2021-01-29 |
update statutory_documents REDUCE ISSUED CAPITAL 12/01/2021 |
2021-01-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-01-29 |
update statutory_documents 12/01/21 STATEMENT OF CAPITAL GBP 666.66 |
2021-01-29 |
update statutory_documents 29/01/21 STATEMENT OF CAPITAL GBP 1 |
2021-01-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-12-07 |
update accounts_last_madeup_date 2018-10-28 => 2019-10-27 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-10-29 => 2018-10-28 |
2019-04-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/18 |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
2018-04-07 |
update account_category FULL => SMALL |
2018-04-07 |
update accounts_last_madeup_date 2016-10-30 => 2017-10-29 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/17 |
2018-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-30 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/10/16 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
2016-12-19 |
update num_mort_charges 6 => 7 |
2016-12-19 |
update num_mort_outstanding 0 => 1 |
2016-11-21 |
update statutory_documents DIRECTOR APPOINTED MRS AGOSTINA BOLAND |
2016-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ODDI |
2016-11-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AGOSTINA BOLAND |
2016-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043676190007 |
2016-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ETTORE ANTONIO ODDI / 14/09/2016 |
2016-09-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AGOSTINA BOLAND / 14/09/2016 |
2016-05-12 |
update accounts_last_madeup_date 2014-10-26 => 2015-10-31 |
2016-05-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-09 |
update returns_last_madeup_date 2015-02-06 => 2016-02-06 |
2016-03-09 |
update returns_next_due_date 2016-03-05 => 2017-03-06 |
2016-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2016-02-08 |
update statutory_documents 06/02/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-10-27 => 2014-10-26 |
2015-07-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/10/14 |
2015-03-07 |
update returns_last_madeup_date 2014-02-06 => 2015-02-06 |
2015-03-07 |
update returns_next_due_date 2015-03-06 => 2016-03-05 |
2015-02-06 |
update statutory_documents 06/02/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-28 => 2013-10-27 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/10/13 |
2014-03-07 |
update returns_last_madeup_date 2013-02-06 => 2014-02-06 |
2014-03-07 |
update returns_next_due_date 2014-03-06 => 2015-03-06 |
2014-02-10 |
update statutory_documents 06/02/14 FULL LIST |
2013-10-07 |
update num_mort_outstanding 4 => 0 |
2013-10-07 |
update num_mort_satisfied 2 => 6 |
2013-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-06-25 |
update returns_last_madeup_date 2012-02-06 => 2013-02-06 |
2013-06-25 |
update returns_next_due_date 2013-03-06 => 2014-03-06 |
2013-06-25 |
update accounts_last_madeup_date 2011-10-30 => 2012-10-28 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/10/12 |
2013-02-06 |
update statutory_documents 06/02/13 FULL LIST |
2012-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/10/11 |
2012-02-07 |
update statutory_documents 06/02/12 FULL LIST |
2011-12-09 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL BALLARD |
2011-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN TARRAN JONES |
2011-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10 |
2011-02-07 |
update statutory_documents 06/02/11 FULL LIST |
2011-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ODDI / 06/02/2011 |
2010-09-16 |
update statutory_documents RESIGNATION OF AUDITORS SECTION 519 |
2010-02-28 |
update statutory_documents 06/02/10 FULL LIST |
2010-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/11/09 |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
2008-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/11/08 |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
2008-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/10/07 |
2007-03-10 |
update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
2007-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/10/06 |
2006-09-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-17 |
update statutory_documents RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
2005-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-11-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-03-11 |
update statutory_documents RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03 |
2004-02-24 |
update statutory_documents RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-01-26 |
update statutory_documents COMMISSION PAYABLE RELATING TO SHARES |
2004-01-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-01-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-01-26 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-08-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/02 |
2003-04-04 |
update statutory_documents RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
2003-03-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-20 |
update statutory_documents SECRETARY RESIGNED |
2002-07-31 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/10/02 |
2002-07-29 |
update statutory_documents COMPANY NAME CHANGED
CHARGEPOINT LIMITED
CERTIFICATE ISSUED ON 29/07/02 |
2002-07-26 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2002-07-26 |
update statutory_documents SUB DIVISION 08/07/02 |
2002-07-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/02 FROM:
C/0 MOORCROFTS CORPORATE LAW
MERE HOUSE MERE PARK
DEDMERE ROAD
MARLOW BUCKINGHAMSHIRE SL7 1PB |
2002-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/02 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB |
2002-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-26 |
update statutory_documents SECRETARY RESIGNED |
2002-02-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |