CHARTSAND LIMITED

03802417
FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2024 accounts Annual Accounts 6 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 accounts Annual Accounts 6 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 6 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 accounts Annual Accounts 6 Buy now
25 Aug 2020 accounts Annual Accounts 7 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 6 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 7 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 8 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2016 accounts Annual Accounts 3 Buy now
28 Jan 2016 officers Appointment of director (Mr William Aspinall) 2 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2015 officers Termination of appointment of director (Vincent Nolan) 1 Buy now
22 Jul 2015 annual-return Annual Return 5 Buy now
29 May 2015 accounts Annual Accounts 3 Buy now
31 Jul 2014 annual-return Annual Return 5 Buy now
23 May 2014 accounts Annual Accounts 3 Buy now
25 Jul 2013 annual-return Annual Return 5 Buy now
09 May 2013 accounts Annual Accounts 3 Buy now
23 Jul 2012 annual-return Annual Return 5 Buy now
31 May 2012 accounts Annual Accounts 4 Buy now
09 Sep 2011 annual-return Annual Return 5 Buy now
16 May 2011 accounts Annual Accounts 1 Buy now
23 Jul 2010 annual-return Annual Return 5 Buy now
23 Jul 2010 officers Change of particulars for director (John Anthony Mc Elhinney) 2 Buy now
26 Mar 2010 accounts Annual Accounts 1 Buy now
20 Jul 2009 annual-return Return made up to 07/07/09; full list of members 3 Buy now
29 Jun 2009 accounts Annual Accounts 1 Buy now
25 Jul 2008 annual-return Return made up to 07/07/08; full list of members 3 Buy now
24 Jun 2008 accounts Annual Accounts 1 Buy now
10 Jul 2007 annual-return Return made up to 07/07/07; full list of members 2 Buy now
30 Apr 2007 accounts Annual Accounts 1 Buy now
12 Jul 2006 annual-return Return made up to 07/07/06; full list of members 2 Buy now
08 Jun 2006 accounts Annual Accounts 1 Buy now
20 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2005 annual-return Return made up to 07/07/05; full list of members 2 Buy now
18 Jul 2005 accounts Annual Accounts 1 Buy now
15 Jul 2004 annual-return Return made up to 07/07/04; full list of members 7 Buy now
10 Jun 2004 address Registered office changed on 10/06/04 from: manor house bridgend wadebridge cornwall PL27 6BS 1 Buy now
27 Apr 2004 accounts Annual Accounts 4 Buy now
01 Aug 2003 annual-return Return made up to 07/07/03; full list of members 6 Buy now
01 Jul 2003 accounts Annual Accounts 5 Buy now
12 Feb 2003 officers Director's particulars changed 1 Buy now
03 Dec 2002 officers Director's particulars changed 1 Buy now
01 Aug 2002 annual-return Return made up to 07/07/02; full list of members 7 Buy now
18 Jul 2002 officers Director's particulars changed 1 Buy now
14 Jun 2002 accounts Annual Accounts 5 Buy now
19 Jul 2001 annual-return Return made up to 07/07/01; full list of members 6 Buy now
26 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2001 accounts Annual Accounts 5 Buy now
08 Jan 2001 officers Director resigned 1 Buy now
08 Jan 2001 officers Director resigned 1 Buy now
08 Jan 2001 officers Director resigned 1 Buy now
11 Sep 2000 officers New director appointed 2 Buy now
11 Sep 2000 officers New director appointed 2 Buy now
12 Jul 2000 annual-return Return made up to 07/07/00; full list of members 7 Buy now
19 Jun 2000 accounts Accounting reference date extended from 31/07/00 to 31/08/00 1 Buy now
06 Sep 1999 officers New director appointed 2 Buy now
27 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 1999 officers New director appointed 2 Buy now
02 Aug 1999 resolution Resolution 7 Buy now
02 Aug 1999 officers Director resigned 1 Buy now
02 Aug 1999 officers Secretary resigned 1 Buy now
01 Aug 1999 officers New secretary appointed;new director appointed 2 Buy now
01 Aug 1999 address Registered office changed on 01/08/99 from: 31 corsham street london N1 6DR 1 Buy now
07 Jul 1999 incorporation Incorporation Company 18 Buy now