CHARTER UK LIMITED

02453655
HIGHDOWN HOUSE YEOMAN WAY WORTHING WEST SUSSEX BN99 3HH

Documents

Documents
Date Category Description Pages
24 Jul 2024 mortgage Registration of a charge 70 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
03 Aug 2023 accounts Annual Accounts 20 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 officers Second Filing Of Director Appointment With Name 6 Buy now
22 Nov 2022 officers Second Filing Of Director Appointment With Name 6 Buy now
18 Oct 2022 officers Termination of appointment of director (John Martin Pitcher) 1 Buy now
18 Oct 2022 officers Termination of appointment of director (Robert David Bloor) 1 Buy now
14 Oct 2022 officers Appointment of director (Susan Bartlett) 3 Buy now
14 Oct 2022 officers Appointment of director (Mrs Joanne Kelly) 3 Buy now
21 Sep 2022 accounts Annual Accounts 20 Buy now
21 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 82 Buy now
21 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
21 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 mortgage Registration of a charge 30 Buy now
20 Dec 2021 officers Appointment of director (Mr John Martin Pitcher) 2 Buy now
20 Dec 2021 officers Termination of appointment of director (Neville Jonathon Fell) 1 Buy now
05 Oct 2021 accounts Annual Accounts 21 Buy now
05 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 233 Buy now
05 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
05 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
01 Sep 2021 officers Appointment of director (Mr Robert David Bloor) 2 Buy now
11 Aug 2021 officers Termination of appointment of director (John Stier) 1 Buy now
02 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2021 officers Change of particulars for corporate secretary (Prism Cosec Limited) 1 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2020 accounts Annual Accounts 20 Buy now
03 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 196 Buy now
03 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
03 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
17 Sep 2020 officers Appointment of corporate secretary (Prism Cosec Limited) 2 Buy now
17 Sep 2020 officers Termination of appointment of secretary (Katherine Cong) 1 Buy now
24 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2020 officers Appointment of director (Mr Neville Jonathon Fell) 2 Buy now
03 Aug 2020 officers Termination of appointment of director (Seema Sangar) 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 23 Buy now
02 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 201 Buy now
02 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
02 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
06 Feb 2019 officers Change of particulars for director (Ms Seema Sangar) 2 Buy now
06 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 officers Change of particulars for director (Mr John Stier) 2 Buy now
05 Nov 2018 officers Change of particulars for director (Ms Seema Sangar) 2 Buy now
07 Oct 2018 accounts Annual Accounts 19 Buy now
07 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 201 Buy now
07 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
07 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2017 accounts Annual Accounts 22 Buy now
31 Aug 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 187 Buy now
31 Aug 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
31 Aug 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
23 Aug 2017 officers Appointment of secretary (Katherine Cong) 2 Buy now
23 Aug 2017 officers Termination of appointment of secretary (David Venus & Company Llp) 1 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 accounts Annual Accounts 28 Buy now
16 Jun 2016 officers Change of particulars for director (Seema Sangar) 2 Buy now
13 May 2016 officers Termination of appointment of director (Matthew Geoffrey Porter) 1 Buy now
01 Feb 2016 annual-return Annual Return 6 Buy now
15 Jan 2016 officers Termination of appointment of director (Paul Francis Clark) 1 Buy now
11 Nov 2015 accounts Annual Accounts 21 Buy now
10 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
22 Sep 2015 officers Change of particulars for director (Mr John Stier) 2 Buy now
19 Aug 2015 officers Change of particulars for director (Mr John Stier) 2 Buy now
31 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jul 2015 officers Appointment of director (Mr John Stier) 2 Buy now
24 Jun 2015 officers Change of particulars for director (Mr Paul Francis Clark) 2 Buy now
03 Jun 2015 accounts Annual Accounts 14 Buy now
27 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2015 officers Change of particulars for corporate secretary (David Venus & Company Llp) 1 Buy now
20 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2015 officers Change of particulars for corporate secretary (David Venus & Company Llp) 1 Buy now
27 Feb 2015 officers Termination of appointment of director (Martyn John Hindley) 1 Buy now
02 Feb 2015 annual-return Annual Return 7 Buy now
02 Feb 2015 officers Change of particulars for director (Mr Paul Francis Clark) 2 Buy now
02 Feb 2015 officers Change of particulars for director (Mr Matthew Porter) 2 Buy now
18 Dec 2014 incorporation Memorandum Articles 28 Buy now
18 Dec 2014 resolution Resolution 5 Buy now
10 Dec 2014 mortgage Registration of a charge 16 Buy now
30 Oct 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Oct 2014 resolution Resolution 28 Buy now
23 Oct 2014 officers Appointment of corporate secretary (David Venus & Company Llp) 2 Buy now
23 Oct 2014 officers Appointment of director (Seema Sangar) 2 Buy now
23 Oct 2014 officers Appointment of director (Mr Matthew Porter) 2 Buy now
23 Oct 2014 officers Appointment of director (Mr Martyn John Hindley) 2 Buy now
23 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2014 officers Termination of appointment of director (Alan Murray Gardner) 1 Buy now
23 Oct 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Oct 2014 officers Termination of appointment of secretary (Lesley Baird Innes) 1 Buy now
13 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Sep 2014 auditors Auditors Resignation Company 1 Buy now
14 Mar 2014 accounts Annual Accounts 5 Buy now
04 Feb 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now