CHARTFIELD LTD

04179046
91 PAUL STREET LONDON EC2A 4NY

Documents

Documents
Date Category Description Pages
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2024 accounts Annual Accounts 2 Buy now
19 Jul 2023 accounts Annual Accounts 2 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 2 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 accounts Annual Accounts 2 Buy now
29 Sep 2020 accounts Annual Accounts 2 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 2 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 6 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 6 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2017 officers Termination of appointment of director (Andrew James Goff) 1 Buy now
23 Sep 2016 accounts Annual Accounts 5 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Apr 2016 annual-return Annual Return 4 Buy now
24 Jul 2015 accounts Annual Accounts 5 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
16 Jan 2015 mortgage Registration of a charge 21 Buy now
20 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 accounts Annual Accounts 5 Buy now
13 Aug 2014 mortgage Registration of a charge 5 Buy now
17 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2014 officers Appointment of director (Mr Benjemin Chesterfield) 2 Buy now
16 Apr 2014 annual-return Annual Return 3 Buy now
21 Nov 2013 accounts Annual Accounts 5 Buy now
26 Mar 2013 annual-return Annual Return 3 Buy now
26 Mar 2013 officers Change of particulars for secretary (Mr Benjamin Chesterfield) 1 Buy now
10 Dec 2012 accounts Annual Accounts 4 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
04 Apr 2012 officers Change of particulars for secretary (Mr Benjamin Chesterfield) 2 Buy now
04 Apr 2012 officers Change of particulars for director (Mr Andrew James Goff) 2 Buy now
04 Jul 2011 accounts Annual Accounts 10 Buy now
17 May 2011 annual-return Annual Return 4 Buy now
17 May 2011 officers Change of particulars for secretary (Mr Benjamin Chesterfield) 2 Buy now
17 May 2011 officers Change of particulars for director (Mr Andrew James Goff) 2 Buy now
20 Jul 2010 accounts Annual Accounts 2 Buy now
12 May 2010 annual-return Annual Return 4 Buy now
23 Jul 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
17 Jun 2009 accounts Annual Accounts 1 Buy now
19 Mar 2009 annual-return Return made up to 14/03/08; full list of members 3 Buy now
19 Mar 2009 officers Director's change of particulars / andrew goff / 01/09/2007 1 Buy now
03 Feb 2009 accounts Annual Accounts 1 Buy now
06 Aug 2008 officers Director's change of particulars / andrew goff / 16/06/2004 1 Buy now
24 Oct 2007 accounts Annual Accounts 1 Buy now
09 May 2007 annual-return Return made up to 14/03/07; full list of members 2 Buy now
09 May 2007 officers Director's particulars changed 1 Buy now
03 Jan 2007 accounts Annual Accounts 1 Buy now
28 Apr 2006 annual-return Return made up to 14/03/06; full list of members 2 Buy now
28 Apr 2006 officers Director's particulars changed 1 Buy now
29 Mar 2006 accounts Annual Accounts 2 Buy now
08 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Apr 2005 annual-return Return made up to 14/03/05; full list of members 2 Buy now
31 Jan 2005 accounts Annual Accounts 1 Buy now
27 Sep 2004 annual-return Return made up to 14/03/04; full list of members 6 Buy now
23 Mar 2004 address Registered office changed on 23/03/04 from: 75 curtain road london EC2A 3BS 1 Buy now
02 Feb 2004 accounts Annual Accounts 2 Buy now
11 Jun 2003 annual-return Return made up to 14/03/03; full list of members 6 Buy now
01 Apr 2003 accounts Annual Accounts 2 Buy now
19 Nov 2002 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Nov 2002 annual-return Return made up to 14/03/02; full list of members 6 Buy now
13 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
10 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
10 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
03 Sep 2002 gazette Gazette Notice Compulsary 1 Buy now
25 Feb 2002 address Registered office changed on 25/02/02 from: 40 great eastern street london EC2A 3EP 1 Buy now
06 Apr 2001 officers Secretary resigned 1 Buy now
06 Apr 2001 officers Director resigned 1 Buy now
05 Apr 2001 mortgage Particulars of mortgage/charge 7 Buy now
05 Apr 2001 officers New director appointed 2 Buy now
05 Apr 2001 address Registered office changed on 05/04/01 from: 152-160 city road london EC1V 2NX 1 Buy now
05 Apr 2001 officers New secretary appointed 2 Buy now
14 Mar 2001 incorporation Incorporation Company 8 Buy now