CHARTERIS MANAGEMENT LTD - History of Changes


DateDescription
2024-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2024 FROM MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG
2024-04-24 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-04-24 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2024-04-24 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-03-20 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE LEANNE MAKEY DELANEY
2024-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCESCA CRAWFORD
2024-02-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-01-09 update statutory_documents FIRST GAZETTE
2023-04-07 update account_ref_day 31 => 29
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-04-19
2023-01-19 update statutory_documents PREVSHO FROM 30/03/2022 TO 29/03/2022
2022-11-14 update statutory_documents PREVSHO FROM 31/03/2022 TO 30/03/2022
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2022-05-07 update accounts_next_due_date 2021-10-14 => 2022-12-31
2022-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20
2022-01-07 update account_ref_day 30 => 31
2022-01-07 update account_ref_month 10 => 3
2021-12-01 update statutory_documents CURREXT FROM 30/10/2021 TO 31/03/2022
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-08-07 update account_ref_day 31 => 30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-14
2021-08-07 update num_mort_charges 0 => 1
2021-08-07 update num_mort_outstanding 0 => 1
2021-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087380540001
2021-07-14 update statutory_documents PREVSHO FROM 31/10/2020 TO 30/10/2020
2021-07-07 update statutory_documents DIRECTOR APPOINTED MRS FRANCESCA MARJORIE LOUISE CRAWFORD
2021-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSPICE HOLDINGS LIMITED
2021-07-07 update statutory_documents CESSATION OF DAVID JOHN CORKILL AS A PSC
2021-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CORKILL
2020-12-07 update account_category TOTAL EXEMPTION FULL => FULL
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-15 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-10-07 update account_category null => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-09-14 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-09-07 update account_category DORMANT => null
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-03-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-11-07 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-11-07 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-10-26 update statutory_documents 18/10/15 FULL LIST
2015-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-07-07 update accounts_last_madeup_date null => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-18 => 2016-07-31
2015-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-11-07 delete address MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER UNITED KINGDOM M22 5TG
2014-11-07 insert address MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG
2014-11-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-10-18
2014-11-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-10-29 update statutory_documents 18/10/14 FULL LIST
2013-10-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION