CHARTERS GATE RESIDENTS COMPANY LIMITED - BERKSHIRE


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

Description Filing date
Confirmation statement. Statement with updates. 2023-07-24 View Report
Accounts. Accounts type micro entity. 2023-04-17 View Report
Confirmation statement. Statement with updates. 2022-07-25 View Report
Accounts. Accounts type micro entity. 2022-03-22 View Report
Confirmation statement. Statement with updates. 2021-07-23 View Report
Accounts. Accounts type micro entity. 2021-03-03 View Report
Confirmation statement. Statement with no updates. 2020-07-23 View Report
Accounts. Accounts type micro entity. 2020-02-13 View Report
Confirmation statement. Statement with no updates. 2019-07-23 View Report
Accounts. Accounts type micro entity. 2019-04-12 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Accounts. Accounts type micro entity. 2018-03-21 View Report
Confirmation statement. Statement with updates. 2017-07-24 View Report
Accounts. Accounts type total exemption small. 2017-02-15 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Accounts. Accounts type total exemption small. 2015-11-11 View Report
Officers. Termination date: 2015-09-08. Officer name: Thomas Gabor Elek. 2015-09-10 View Report
Annual return. With made up date full list shareholders. 2015-07-23 View Report
Accounts. Accounts type total exemption small. 2015-03-12 View Report
Annual return. With made up date full list shareholders. 2014-07-23 View Report
Accounts. Accounts type total exemption small. 2013-11-13 View Report
Annual return. With made up date full list shareholders. 2013-07-23 View Report
Accounts. Accounts type total exemption small. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Accounts. Accounts type total exemption small. 2012-02-03 View Report
Officers. Officer name: Thomas Gabor Elek. 2011-09-06 View Report
Annual return. With made up date full list shareholders. 2011-07-26 View Report
Officers. Officer name: Andrew Martin. 2011-07-14 View Report
Accounts. Accounts type total exemption small. 2010-12-02 View Report
Annual return. With made up date full list shareholders. 2010-07-23 View Report
Officers. Officer name: Patricia Mcgowan. Change date: 2009-11-01. 2010-07-23 View Report
Officers. Officer name: Andrew David Martin. Change date: 2009-11-01. 2010-07-23 View Report
Accounts. Accounts type total exemption small. 2010-01-08 View Report
Annual return. Legacy. 2009-07-23 View Report
Officers. Description: Director appointed patricia mcgowan. 2009-04-05 View Report
Officers. Description: Appointment terminated director alan dishington. 2009-03-17 View Report
Accounts. Accounts type total exemption small. 2009-01-12 View Report
Annual return. Legacy. 2008-07-25 View Report
Accounts. Accounts type total exemption small. 2008-04-03 View Report
Annual return. Legacy. 2007-07-31 View Report
Accounts. Accounts type total exemption small. 2007-02-06 View Report
Annual return. Legacy. 2006-08-03 View Report
Officers. Description: New director appointed. 2006-05-24 View Report
Officers. Description: Director resigned. 2006-05-16 View Report
Officers. Description: Secretary resigned. 2006-05-16 View Report
Officers. Description: New secretary appointed. 2006-05-16 View Report
Officers. Description: New director appointed. 2006-05-16 View Report
Officers. Description: New director appointed. 2006-05-16 View Report
Address. Description: Registered office changed on 16/05/06 from: hallgrove farm bagshot surrey GU19 5HP. 2006-05-16 View Report
Officers. Description: Director resigned. 2006-04-18 View Report