CHARTBAY LIMITED

04062629
MATHON COURT MATHON MALVERN WORCESTERSHIRE WR13 5NZ

Documents

Documents
Date Category Description Pages
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 8 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 8 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 8 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 officers Change of particulars for director (Mr Alexander David Hamilton Buchanan) 2 Buy now
22 Jan 2021 accounts Annual Accounts 8 Buy now
19 Nov 2020 officers Change of particulars for director (Mr Alexander David Hamilton Buchanan) 2 Buy now
26 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2019 accounts Annual Accounts 7 Buy now
05 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 7 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 12 Buy now
17 Oct 2017 officers Change of particulars for secretary (Mr Simon Charles Neve) 1 Buy now
17 Oct 2017 officers Change of particulars for director (Mr Simon Charles Neve) 2 Buy now
10 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 6 Buy now
15 Jun 2016 annual-return Annual Return 7 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
10 Jun 2015 annual-return Annual Return 7 Buy now
22 Dec 2014 accounts Annual Accounts 5 Buy now
11 Jun 2014 annual-return Annual Return 7 Buy now
28 Nov 2013 accounts Annual Accounts 6 Buy now
12 Jun 2013 annual-return Annual Return 7 Buy now
17 Dec 2012 accounts Annual Accounts 6 Buy now
11 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
22 May 2012 annual-return Annual Return 7 Buy now
18 Oct 2011 accounts Annual Accounts 6 Buy now
20 Sep 2011 annual-return Annual Return 7 Buy now
21 Dec 2010 accounts Annual Accounts 7 Buy now
22 Sep 2010 annual-return Annual Return 7 Buy now
07 Dec 2009 accounts Annual Accounts 7 Buy now
11 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2009 annual-return Return made up to 31/08/09; full list of members 5 Buy now
24 Nov 2008 accounts Annual Accounts 7 Buy now
26 Sep 2008 annual-return Return made up to 31/08/08; full list of members 5 Buy now
28 Apr 2008 officers Appointment terminated director colin phipps 1 Buy now
28 Apr 2008 officers Director appointed stephen lawrey phipps 2 Buy now
20 Sep 2007 annual-return Return made up to 31/08/07; no change of members 7 Buy now
07 Aug 2007 accounts Annual Accounts 7 Buy now
25 Sep 2006 annual-return Return made up to 31/08/06; full list of members 9 Buy now
04 Aug 2006 accounts Annual Accounts 7 Buy now
07 Sep 2005 annual-return Return made up to 31/08/05; full list of members 9 Buy now
11 Jul 2005 accounts Annual Accounts 7 Buy now
15 Nov 2004 accounts Annual Accounts 7 Buy now
14 Sep 2004 annual-return Return made up to 31/08/04; full list of members 9 Buy now
04 Feb 2004 accounts Annual Accounts 7 Buy now
29 Sep 2003 annual-return Return made up to 31/08/03; full list of members 8 Buy now
15 Oct 2002 accounts Annual Accounts 7 Buy now
14 Oct 2002 annual-return Return made up to 31/08/02; full list of members 8 Buy now
17 Oct 2001 officers Director's particulars changed 1 Buy now
28 Sep 2001 annual-return Return made up to 31/08/01; full list of members 7 Buy now
04 Jul 2001 accounts Annual Accounts 6 Buy now
21 May 2001 accounts Accounting reference date shortened from 31/08/01 to 31/03/01 1 Buy now
22 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 2000 capital Ad 19/11/00--------- £ si 28@1=28 £ ic 2/30 2 Buy now
10 Nov 2000 address Registered office changed on 10/11/00 from: mathon court mathon malvern worcestershire WR13 5NZ 1 Buy now
11 Oct 2000 address Registered office changed on 11/10/00 from: 60 tabernacle street london EC2A 4NB 1 Buy now
11 Oct 2000 officers Secretary resigned 1 Buy now
11 Oct 2000 officers Director resigned 1 Buy now
11 Oct 2000 officers New director appointed 3 Buy now
11 Oct 2000 officers New secretary appointed;new director appointed 2 Buy now
11 Oct 2000 officers New director appointed 2 Buy now
31 Aug 2000 incorporation Incorporation Company 15 Buy now