CHARGETREE PROPERTIES LIMITED

01666319
57 HARRINGTON GARDENS LONDON ENGLAND SW7 4JZ

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 3 Buy now
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2024 resolution Resolution 2 Buy now
27 Nov 2023 officers Appointment of director (Mrs. Angela Marie Delbourgo) 2 Buy now
10 Nov 2023 officers Termination of appointment of secretary (Tlc Real Estate Services Ltd) 1 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2023 accounts Annual Accounts 3 Buy now
18 Oct 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Oct 2022 officers Appointment of corporate secretary (Tlc Real Estate Services Ltd) 2 Buy now
17 Oct 2022 officers Change of particulars for director (Ms Leila Sandell) 2 Buy now
17 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2022 officers Termination of appointment of director (Angela Marie Delbourgo) 1 Buy now
19 Aug 2022 accounts Annual Accounts 2 Buy now
14 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 accounts Annual Accounts 2 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 resolution Resolution 1 Buy now
05 Nov 2020 accounts Annual Accounts 2 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2019 resolution Resolution 1 Buy now
30 May 2019 accounts Annual Accounts 2 Buy now
24 May 2019 officers Appointment of director (Leila Sandell) 2 Buy now
17 Sep 2018 officers Termination of appointment of director (Abraham Matamoros Benavides) 1 Buy now
13 Aug 2018 resolution Resolution 1 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2018 officers Change of particulars for director (Abraham Matamoros Benavides) 2 Buy now
02 Aug 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Aug 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
02 Aug 2018 officers Change of particulars for director (Abraham Matamonos Benavides) 2 Buy now
11 Jun 2018 accounts Annual Accounts 2 Buy now
01 Jun 2018 officers Termination of appointment of director (Benjamin James Plant) 1 Buy now
01 Jun 2018 officers Appointment of director (James Wyatt-Tilby) 2 Buy now
16 Aug 2017 accounts Annual Accounts 4 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 2 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
14 Jul 2016 accounts Annual Accounts 4 Buy now
15 Sep 2015 annual-return Annual Return 19 Buy now
27 Jul 2015 officers Appointment of director (Benjamin James Plant) 3 Buy now
15 Jul 2015 accounts Annual Accounts 5 Buy now
14 Jul 2015 resolution Resolution 1 Buy now
21 Apr 2015 officers Termination of appointment of director (Rachel Sharon Cartwright) 2 Buy now
29 Dec 2014 resolution Resolution 1 Buy now
12 Dec 2014 officers Appointment of director (Abraham Matamonos Benavides) 3 Buy now
12 Dec 2014 officers Termination of appointment of director (Anna Carin Blomqvist) 2 Buy now
12 Dec 2014 officers Change of particulars for director (Dario Mondi) 3 Buy now
04 Nov 2014 officers Change of particulars for director (Don Sandra Ward) 3 Buy now
01 Sep 2014 accounts Annual Accounts 5 Buy now
01 Sep 2014 annual-return Annual Return 19 Buy now
18 Dec 2013 officers Appointment of director (Anna Carin Blomqvist) 3 Buy now
14 Oct 2013 officers Termination of appointment of director (Ah Clowes) 2 Buy now
19 Sep 2013 accounts Annual Accounts 5 Buy now
29 Aug 2013 annual-return Annual Return 19 Buy now
17 Aug 2012 annual-return Annual Return 19 Buy now
18 Jul 2012 accounts Annual Accounts 5 Buy now
21 Sep 2011 accounts Annual Accounts 5 Buy now
17 Aug 2011 annual-return Annual Return 19 Buy now
01 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Oct 2010 officers Termination of appointment of secretary (Stardata Business Services Limited) 2 Buy now
27 Sep 2010 accounts Annual Accounts 5 Buy now
09 Aug 2010 annual-return Annual Return 12 Buy now
09 Aug 2010 address Move Registers To Sail Company 1 Buy now
09 Aug 2010 officers Change of particulars for corporate secretary (Stardata Business Services Limited) 2 Buy now
09 Aug 2010 address Change Sail Address Company 1 Buy now
06 Aug 2010 officers Change of particulars for director (Giorgio Salvatores) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Don Sandra Ward) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Dario Mondi) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Angela Marie Delbourgo) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Christine Elizabeth Collins) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Miss Rachel Sharon Cartwright) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Ah Wan Lim Clowes) 2 Buy now
05 May 2010 resolution Resolution 10 Buy now
23 Oct 2009 accounts Annual Accounts 5 Buy now
11 Aug 2009 annual-return Return made up to 24/07/09; full list of members 7 Buy now
11 Aug 2009 address Location of debenture register 1 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from harben house harben parade finchley road london NW3 6LH 1 Buy now
11 Aug 2009 address Location of register of members 1 Buy now
10 Aug 2009 officers Director's change of particulars / dario mondi / 24/07/2009 1 Buy now
15 Jul 2009 resolution Resolution 6 Buy now
07 Jul 2009 officers Appointment terminated director christopher horne 1 Buy now
07 Jul 2009 officers Director appointed christine elizabeth collins 1 Buy now
20 May 2009 officers Director appointed christopher frederic horne 1 Buy now
18 May 2009 officers Director appointed giorgio salvatores 2 Buy now
18 May 2009 officers Director appointed angela marie delbourgo 2 Buy now
18 May 2009 officers Director appointed dario mondi 1 Buy now
18 May 2009 officers Director appointed ah wan clowes 2 Buy now
02 Mar 2009 officers Secretary appointed stardata business services LIMITED 2 Buy now
02 Mar 2009 officers Appointment terminated secretary rachel cartwright 1 Buy now
02 Mar 2009 address Registered office changed on 02/03/2009 from flat 2 57 harrington gardens london SW7 4JZ 1 Buy now
10 Oct 2008 officers Appointment terminated director ah clowes 1 Buy now
30 Sep 2008 officers Appointment terminated director christine collins 1 Buy now
27 Aug 2008 accounts Annual Accounts 9 Buy now
19 Aug 2008 annual-return Return made up to 24/07/08; full list of members 7 Buy now
19 Aug 2008 address Location of debenture register 1 Buy now
19 Aug 2008 address Location of register of members 1 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from flat 2 57 harrington gardens london SW7 4JZ 1 Buy now
19 Aug 2008 officers Appointment terminated director giorgio salvatores 1 Buy now
19 Aug 2008 officers Appointment terminated director dario mondi 1 Buy now