DELARUE CHARTERHOUSE GROUP HOLDINGS LIMITED - EGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-01-10 View Report
Accounts. Accounts type total exemption full. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type total exemption full. 2021-12-06 View Report
Accounts. Accounts type total exemption full. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-01-09 View Report
Accounts. Accounts type total exemption full. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-01-06 View Report
Accounts. Accounts type total exemption full. 2018-09-21 View Report
Accounts. Change account reference date company previous extended. 2018-07-13 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type total exemption small. 2017-03-07 View Report
Accounts. Accounts type total exemption small. 2017-03-07 View Report
Gazette. Gazette filings brought up to date. 2017-02-11 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-01-10 View Report
Gazette. Gazette notice compulsory. 2016-12-20 View Report
Gazette. Gazette filings brought up to date. 2016-04-06 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Officers. Officer name: Mr Christopher John Lester-Smith. Change date: 2015-12-30. 2016-04-05 View Report
Address. Old address: Cranley House St. Judes Road Englefield Green Egham Surrey TW20 0DH England. New address: Cranley House St. Judes Road Englefield Green Egham Surrey TW20 0DH. Change date: 2016-04-05. 2016-04-05 View Report
Address. New address: Cranley House St. Judes Road Englefield Green Egham Surrey TW20 0DH. Old address: Holcombe House London Road Sunningdale Berkshire SL5 0EY. Change date: 2016-04-05. 2016-04-05 View Report
Gazette. Gazette notice compulsory. 2016-01-05 View Report
Accounts. Accounts type medium. 2015-01-07 View Report
Gazette. Gazette filings brought up to date. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Gazette. Gazette notice compulsory. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-01-07 View Report
Accounts. Accounts type group. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Accounts. Accounts type group. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Accounts. Accounts type group. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-01-04 View Report
Accounts. Accounts type group. 2010-08-20 View Report
Annual return. With made up date full list shareholders. 2010-01-07 View Report
Officers. Change date: 2010-01-07. Officer name: Mr Christopher John Lester-Smith. 2010-01-07 View Report
Accounts. Accounts type group. 2009-11-01 View Report
Annual return. Legacy. 2008-12-30 View Report
Address. Description: Location of register of members. 2008-12-30 View Report
Accounts. Made up date. 2008-07-31 View Report
Officers. Description: Appointment terminated secretary ultratrans LIMITED. 2008-04-24 View Report
Officers. Description: New secretary appointed. 2008-02-12 View Report
Officers. Description: Secretary resigned. 2008-01-14 View Report
Annual return. Legacy. 2008-01-04 View Report
Accounts. Accounts type group. 2007-10-31 View Report
Officers. Description: Director resigned. 2007-01-29 View Report