CHARTWICH LIMITED

04157856
UNIT 11 URBAN HIVE LUTON ENTERPRISE PARK SUNDON PARK ROAD LUTON LU3 3GU

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Annual Accounts 15 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 15 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2023 officers Appointment of director (Mrs Tracy Ann West) 2 Buy now
06 Jan 2023 officers Termination of appointment of secretary (Perry Tubb) 1 Buy now
06 Jan 2023 officers Termination of appointment of director (Perry Tubb) 1 Buy now
08 Dec 2022 accounts Annual Accounts 15 Buy now
19 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2021 accounts Annual Accounts 16 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 17 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2019 accounts Annual Accounts 13 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 14 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2018 officers Change of particulars for director (Mr Keith West) 2 Buy now
26 Mar 2018 officers Change of particulars for director (Mr Perry Tubb) 2 Buy now
26 Mar 2018 officers Change of particulars for secretary (Mr Perry Tubb) 1 Buy now
17 Jul 2017 accounts Annual Accounts 12 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 accounts Annual Accounts 7 Buy now
09 Feb 2016 annual-return Annual Return 5 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2015 accounts Annual Accounts 7 Buy now
15 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
03 Jun 2014 accounts Annual Accounts 7 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
31 May 2013 accounts Annual Accounts 7 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
17 Sep 2012 accounts Annual Accounts 7 Buy now
22 Feb 2012 annual-return Annual Return 5 Buy now
14 Jun 2011 accounts Annual Accounts 7 Buy now
24 Feb 2011 annual-return Annual Return 5 Buy now
12 Jul 2010 accounts Annual Accounts 7 Buy now
26 Feb 2010 annual-return Annual Return 5 Buy now
08 Jul 2009 accounts Annual Accounts 7 Buy now
27 Feb 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
08 Oct 2008 officers Appointment terminated director and secretary robert rae 1 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from unit 7 scott road ind est sundon park luton bedfordshire LU3 3BF 1 Buy now
07 Oct 2008 officers Appointment terminated director jamie allam 1 Buy now
07 Oct 2008 officers Director appointed keith west 2 Buy now
07 Oct 2008 officers Director and secretary appointed perry tubb 2 Buy now
11 Jun 2008 accounts Annual Accounts 6 Buy now
06 Feb 2008 annual-return Return made up to 30/01/08; full list of members 2 Buy now
06 Feb 2008 officers Director's particulars changed 1 Buy now
10 Jul 2007 accounts Annual Accounts 5 Buy now
15 Feb 2007 annual-return Return made up to 30/01/07; full list of members 2 Buy now
15 Feb 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 May 2006 accounts Annual Accounts 6 Buy now
30 Jan 2006 annual-return Return made up to 30/01/06; full list of members 2 Buy now
14 Apr 2005 accounts Annual Accounts 4 Buy now
08 Feb 2005 annual-return Return made up to 30/01/05; full list of members 7 Buy now
29 Apr 2004 accounts Annual Accounts 6 Buy now
08 Feb 2004 annual-return Return made up to 30/01/04; full list of members 7 Buy now
28 Apr 2003 accounts Annual Accounts 6 Buy now
10 Feb 2003 annual-return Return made up to 30/01/03; full list of members 8 Buy now
22 Oct 2002 accounts Annual Accounts 2 Buy now
25 Jun 2002 capital Ad 09/02/02--------- £ si 30000@1 2 Buy now
02 Jun 2002 capital Nc inc already adjusted 28/05/02 1 Buy now
02 Jun 2002 resolution Resolution 1 Buy now
23 May 2002 annual-return Return made up to 09/02/02; full list of members 6 Buy now
26 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Mar 2002 officers Director resigned 1 Buy now
12 Mar 2002 officers Secretary resigned 1 Buy now
12 Mar 2002 address Registered office changed on 12/03/02 from: 54 cherrywood lane morden surrey SM4 4HS 1 Buy now
12 Mar 2002 officers New secretary appointed;new director appointed 1 Buy now
12 Mar 2002 officers New director appointed 2 Buy now
07 Dec 2001 officers New director appointed 2 Buy now
28 Nov 2001 officers New secretary appointed 2 Buy now
28 Nov 2001 officers Secretary resigned 1 Buy now
28 Nov 2001 officers Director resigned 1 Buy now
15 Nov 2001 address Registered office changed on 15/11/01 from: springfield rookery hill ashtead park ashtead surrey KT21 1HY 1 Buy now
09 Feb 2001 incorporation Incorporation Company 10 Buy now