CHARTRANGE HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 3 => 9
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-06-30
2023-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD KENNEDY / 15/09/2023
2023-09-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN JUNE HARNEY / 15/09/2023
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES
2023-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GERARD KENNEDY / 15/09/2023
2023-07-07 update num_mort_outstanding 3 => 2
2023-07-07 update num_mort_satisfied 2 => 3
2023-06-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063760140004
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-10-27 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2022-10-27 update statutory_documents 16/11/21 STATEMENT OF CAPITAL GBP 1000
2022-09-07 update num_mort_charges 4 => 5
2022-09-07 update num_mort_outstanding 2 => 3
2022-08-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063760140005
2022-01-19 update statutory_documents AGREEMENT MEMBER ENTITLED TO VOTE ALONG COMPANY FOR THE PURCHASE BY THE COMPANY, BE APPROVED AND THE COMPANY BE AUTHORISED TO ENTER INTO THE AGREEMENT 18/11/2021
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES
2021-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GERARD KENNEDY / 06/04/2016
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES
2019-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL KENNEDY / 17/07/2019
2019-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL KENNEDY / 14/01/2019
2019-01-07 update account_category TOTAL EXEMPTION FULL => GROUP
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES
2018-01-07 update account_category FULL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-12-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-12-01 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-12-01 update statutory_documents 09/02/2017
2017-12-01 update statutory_documents ADOPT ARTICLES 09/02/2017
2017-12-01 update statutory_documents ALTER ARTICLES 09/02/2017
2017-12-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-12-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-02-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-05-12 update num_mort_charges 3 => 4
2016-05-12 update num_mort_outstanding 1 => 2
2016-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063760140004
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-09-19 => 2015-09-19
2015-12-07 update returns_next_due_date 2015-10-17 => 2016-10-17
2015-11-11 update statutory_documents 19/09/15 FULL LIST
2015-11-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-02 update statutory_documents 30/03/15 STATEMENT OF CAPITAL GBP 1200.00
2015-05-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-05-07 update account_ref_month 12 => 3
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2015-12-31
2015-04-27 update statutory_documents PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-04-08 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-04-07 update account_ref_day 30 => 31
2015-04-07 update account_ref_month 6 => 12
2015-03-18 update statutory_documents PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-02-17 update statutory_documents DIRECTOR APPOINTED JOHN PAUL KENNEDY
2015-01-17 update statutory_documents DIRECTOR APPOINTED JAMES DANIEL KENNEDY
2014-10-07 update returns_last_madeup_date 2013-09-19 => 2014-09-19
2014-10-07 update returns_next_due_date 2014-10-17 => 2015-10-17
2014-09-30 update statutory_documents 19/09/14 FULL LIST
2014-07-07 update num_mort_charges 2 => 3
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063760140003
2014-06-07 update num_mort_outstanding 2 => 0
2014-06-07 update num_mort_satisfied 0 => 2
2014-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-07 update account_category GROUP => TOTAL EXEMPTION FULL
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-11 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-12-07 update returns_last_madeup_date 2012-09-19 => 2013-09-19
2013-12-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-11-06 update statutory_documents 19/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-26 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 delete sic_code 7499 - Non-trading company
2013-06-23 insert sic_code 64203 - Activities of construction holding companies
2013-06-23 update returns_last_madeup_date 2011-09-19 => 2012-09-19
2013-06-23 update returns_next_due_date 2012-10-17 => 2013-10-17
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-21 update accounts_next_due_date 2012-03-31 => 2013-03-31
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-05-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-10-19 update statutory_documents 19/09/12 FULL LIST
2012-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD KENNEDY / 19/10/2012
2012-07-04 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-03 update statutory_documents FIRST GAZETTE
2012-07-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-09-29 update statutory_documents 19/09/11 FULL LIST
2011-07-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-10-11 update statutory_documents 19/09/10 FULL LIST
2010-06-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-14 update statutory_documents 19/09/09 NO CHANGES
2009-09-30 update statutory_documents PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2009-04-30 update statutory_documents CURRSHO FROM 31/12/2008 TO 31/12/2007
2009-03-17 update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents SHARE AGREEMENT OTC
2008-07-30 update statutory_documents CURREXT FROM 30/09/2008 TO 31/12/2008
2008-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2008 FROM C/O GRINDEYS SOLICITORS LLP GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET
2008-07-07 update statutory_documents DIRECTOR APPOINTED JOHN GERARD KENNEDY
2008-07-07 update statutory_documents SECRETARY APPOINTED KATHLEEN JUNE HARNEY
2008-07-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRINDCO DIRECTORS LIMITED
2008-07-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY GRINDCO SECRETARIES LIMITED
2007-11-29 update statutory_documents COMPANY NAME CHANGED GRINDCO 529 LIMITED CERTIFICATE ISSUED ON 29/11/07
2007-09-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION