CHARGE 2 LIMITED

04118942
COMMUNICATIONS HOUSE STATION COURT, STATION ROAD GREAT SHELFORD CAMBRIDGE CB22 5NE

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 3 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 3 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 3 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 3 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 3 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 2 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 3 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 3 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2016 accounts Annual Accounts 4 Buy now
10 Dec 2015 annual-return Annual Return 3 Buy now
06 Oct 2015 accounts Annual Accounts 4 Buy now
09 Dec 2014 annual-return Annual Return 3 Buy now
06 Oct 2014 accounts Annual Accounts 4 Buy now
15 Apr 2014 officers Change of particulars for director (Mr Kevin Swayne) 2 Buy now
15 Apr 2014 officers Termination of appointment of secretary (Goldman Capital Secretaries Limited) 1 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
16 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 accounts Annual Accounts 4 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
08 Nov 2012 capital Return of Allotment of shares 3 Buy now
05 Oct 2012 accounts Annual Accounts 7 Buy now
18 Mar 2012 capital Return of Allotment of shares 3 Buy now
14 Feb 2012 officers Appointment of corporate secretary (Goldman Capital Secretaries Limited) 2 Buy now
14 Feb 2012 officers Termination of appointment of secretary (Synchronicity Capital Limited) 1 Buy now
07 Jan 2012 officers Appointment of corporate secretary (Synchronicity Capital Limited) 2 Buy now
07 Jan 2012 officers Termination of appointment of secretary (Barry Peak) 1 Buy now
07 Jan 2012 officers Termination of appointment of director (Barry Peak) 1 Buy now
12 Dec 2011 annual-return Annual Return 5 Buy now
12 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 accounts Annual Accounts 9 Buy now
21 Dec 2010 accounts Annual Accounts 9 Buy now
19 Dec 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2010 officers Change of particulars for secretary (Mr Barry Trevor Peak) 1 Buy now
22 Jan 2010 officers Change of particulars for director (Mr Barry Trevor Peak) 2 Buy now
20 Nov 2009 capital S-div 1 Buy now
02 Nov 2009 accounts Annual Accounts 2 Buy now
21 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2008 annual-return Return made up to 04/12/08; full list of members 3 Buy now
22 Dec 2008 address Location of register of members 1 Buy now
22 Dec 2008 address Location of debenture register 1 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from communications house station court station road great shelford cambridge cambridgeshire CB2 5LR 1 Buy now
22 Dec 2008 officers Director and secretary's change of particulars / barry peak / 01/01/2008 1 Buy now
15 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 Mar 2008 resolution Resolution 1 Buy now
14 Mar 2008 accounts Annual Accounts 1 Buy now
25 Jan 2008 annual-return Return made up to 04/12/07; full list of members 2 Buy now
17 Feb 2007 accounts Annual Accounts 1 Buy now
17 Feb 2007 resolution Resolution 1 Buy now
04 Dec 2006 annual-return Return made up to 04/12/06; full list of members 2 Buy now
21 Nov 2006 resolution Resolution 1 Buy now
21 Nov 2006 accounts Annual Accounts 1 Buy now
07 Dec 2005 annual-return Return made up to 04/12/05; full list of members 2 Buy now
18 Apr 2005 accounts Annual Accounts 1 Buy now
10 Jan 2005 annual-return Return made up to 04/12/04; full list of members 7 Buy now
17 Mar 2004 resolution Resolution 1 Buy now
17 Mar 2004 accounts Annual Accounts 1 Buy now
20 Jan 2004 annual-return Return made up to 04/12/03; full list of members 7 Buy now
05 Nov 2003 accounts Annual Accounts 2 Buy now
12 Mar 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Jan 2003 annual-return Return made up to 04/12/02; full list of members 7 Buy now
15 Mar 2002 accounts Annual Accounts 1 Buy now
15 Mar 2002 resolution Resolution 1 Buy now
14 Feb 2002 officers Director's particulars changed 1 Buy now
14 Feb 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Jan 2002 annual-return Return made up to 04/12/01; full list of members 6 Buy now
07 Dec 2000 officers New secretary appointed;new director appointed 3 Buy now
07 Dec 2000 officers New director appointed 3 Buy now
07 Dec 2000 officers Director resigned 1 Buy now
07 Dec 2000 officers Secretary resigned 1 Buy now
07 Dec 2000 address Registered office changed on 07/12/00 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
04 Dec 2000 incorporation Incorporation Company 14 Buy now