CHARTER MANDELL LIMITED

04710880
19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

Documents

Documents
Date Category Description Pages
03 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
15 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
02 Feb 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
14 Sep 2021 accounts Annual Accounts 7 Buy now
14 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2020 accounts Annual Accounts 7 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 7 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 officers Appointment of director (Mr Paul Dell) 2 Buy now
05 Apr 2019 officers Appointment of director (Mr Graham Barry Soraff) 2 Buy now
27 Sep 2018 accounts Annual Accounts 6 Buy now
16 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
18 Sep 2017 accounts Annual Accounts 7 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 6 Buy now
23 May 2016 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
21 Apr 2015 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
11 Jun 2014 annual-return Annual Return 6 Buy now
23 Sep 2013 accounts Annual Accounts 11 Buy now
09 May 2013 annual-return Annual Return 6 Buy now
02 Aug 2012 accounts Annual Accounts 6 Buy now
04 Apr 2012 annual-return Annual Return 6 Buy now
03 Aug 2011 accounts Annual Accounts 6 Buy now
25 Mar 2011 annual-return Annual Return 6 Buy now
21 Jan 2011 officers Termination of appointment of director (Gary Mandell) 1 Buy now
21 Jan 2011 officers Appointment of director (Mr Adam Howard Moody) 2 Buy now
15 Sep 2010 accounts Annual Accounts 8 Buy now
23 Apr 2010 annual-return Annual Return 4 Buy now
23 Sep 2009 accounts Annual Accounts 6 Buy now
28 Apr 2009 annual-return Return made up to 25/03/09; full list of members 4 Buy now
22 Oct 2008 accounts Annual Accounts 6 Buy now
19 Sep 2008 annual-return Return made up to 25/03/08; full list of members; amend 5 Buy now
09 Apr 2008 annual-return Return made up to 25/03/08; full list of members 4 Buy now
19 Dec 2007 accounts Annual Accounts 1 Buy now
19 Dec 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
24 May 2007 resolution Resolution 11 Buy now
17 May 2007 annual-return Return made up to 25/03/07; full list of members 3 Buy now
10 Apr 2006 accounts Annual Accounts 2 Buy now
10 Apr 2006 capital Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Mar 2006 annual-return Return made up to 25/03/06; full list of members 2 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
25 Oct 2005 accounts Annual Accounts 1 Buy now
07 Apr 2005 annual-return Return made up to 25/03/05; full list of members 2 Buy now
23 Mar 2005 accounts Annual Accounts 6 Buy now
29 Jan 2005 address Registered office changed on 29/01/05 from: c/o freedman stuart consultants the charter house charter mews, 18A beehive lane ilford IG1 3RD 1 Buy now
20 May 2004 annual-return Return made up to 25/03/04; full list of members 7 Buy now
10 May 2003 officers New director appointed 2 Buy now
28 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
28 Apr 2003 officers New director appointed 2 Buy now
01 Apr 2003 officers Secretary resigned 1 Buy now
01 Apr 2003 officers Director resigned 1 Buy now
25 Mar 2003 incorporation Incorporation Company 18 Buy now