CHARTBROOK LIMITED

03894514
31ST FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
01 Jul 2016 gazette Gazette Dissolved Liquidation 1 Buy now
01 Apr 2016 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
13 Feb 2015 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
03 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jul 2011 officers Termination of appointment of director (Stephen Vantreen) 2 Buy now
10 Dec 2009 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
05 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2009 resolution Resolution 1 Buy now
06 Nov 2009 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
07 Oct 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
07 Oct 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Oct 2009 resolution Resolution 1 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from chivalry house 167 battersea rise london SW11 1HP 1 Buy now
13 Jul 2009 address Registered office changed on 13/07/2009 from 37 battersea square london SW11 3RA 1 Buy now
10 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 10 4 Buy now
10 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
03 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
03 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
22 Jan 2008 accounts Annual Accounts 2 Buy now
30 Nov 2007 annual-return Return made up to 25/11/07; full list of members 2 Buy now
15 Oct 2007 accounts Annual Accounts 2 Buy now
28 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Feb 2007 annual-return Return made up to 25/11/06; full list of members 7 Buy now
20 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2006 accounts Annual Accounts 2 Buy now
27 Jun 2006 accounts Annual Accounts 2 Buy now
24 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Dec 2005 annual-return Return made up to 25/11/05; full list of members 7 Buy now
08 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Dec 2004 annual-return Return made up to 25/11/04; full list of members 7 Buy now
18 Oct 2004 accounts Annual Accounts 5 Buy now
18 Oct 2004 accounts Annual Accounts 5 Buy now
19 Aug 2004 address Registered office changed on 19/08/04 from: 109 gloucester place london W1V 6JW 1 Buy now
23 Dec 2003 annual-return Return made up to 15/12/03; full list of members 7 Buy now
13 Jan 2003 annual-return Return made up to 15/12/02; full list of members 7 Buy now
19 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2002 accounts Annual Accounts 4 Buy now
27 Feb 2002 annual-return Return made up to 15/12/01; full list of members 6 Buy now
23 Jan 2002 mortgage Particulars of mortgage/charge 5 Buy now
23 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
23 Jan 2002 mortgage Particulars of mortgage/charge 5 Buy now
25 Sep 2001 accounts Annual Accounts 4 Buy now
14 Aug 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Aug 2001 annual-return Return made up to 15/12/00; full list of members 6 Buy now
10 Jul 2001 gazette Gazette Notice Compulsary 1 Buy now
14 Mar 2001 address Registered office changed on 14/03/01 from: 1 marylebone high street london W1M 3PA 1 Buy now
27 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
19 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
13 Jan 2000 address Registered office changed on 13/01/00 from: 31 corsham street london N1 6DR 1 Buy now
13 Jan 2000 officers New director appointed 2 Buy now
13 Jan 2000 officers Secretary resigned 1 Buy now
13 Jan 2000 officers Director resigned 1 Buy now
15 Dec 1999 incorporation Incorporation Company 18 Buy now