CHARTAN HOLDINGS LIMITED

06696178
VINCENT HOUSE BROUGH BRADWELL SHEFFIELD S33 9HG

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2024 accounts Annual Accounts 7 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 accounts Annual Accounts 7 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2022 accounts Annual Accounts 7 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 7 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 accounts Annual Accounts 7 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 6 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 7 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2017 accounts Annual Accounts 5 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jun 2016 accounts Annual Accounts 5 Buy now
14 Sep 2015 annual-return Annual Return 5 Buy now
02 Jul 2015 accounts Annual Accounts 5 Buy now
24 Sep 2014 annual-return Annual Return 5 Buy now
24 Jun 2014 accounts Annual Accounts 5 Buy now
18 Sep 2013 annual-return Annual Return 5 Buy now
02 Jul 2013 accounts Annual Accounts 5 Buy now
28 Sep 2012 annual-return Annual Return 5 Buy now
20 Jun 2012 accounts Annual Accounts 5 Buy now
27 Sep 2011 annual-return Annual Return 5 Buy now
10 Jun 2011 accounts Annual Accounts 4 Buy now
22 Sep 2010 annual-return Annual Return 5 Buy now
20 May 2010 accounts Annual Accounts 4 Buy now
23 Sep 2009 annual-return Return made up to 12/09/09; full list of members 4 Buy now
21 Jan 2009 miscellaneous Statement Of Affairs 4 Buy now
21 Jan 2009 capital Ad 15/12/08\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
30 Dec 2008 capital Ad 15/12/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
30 Dec 2008 address Registered office changed on 30/12/2008 from commercial house commercial street sheffield south yorkshire S1 2AT 1 Buy now
30 Dec 2008 officers Director appointed patrick bryan tann 2 Buy now
30 Dec 2008 officers Director and secretary appointed hilary jane tann 2 Buy now
30 Dec 2008 officers Appointment terminated director roger dyson 1 Buy now
19 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 Sep 2008 incorporation Incorporation Company 14 Buy now