CHARTERHOUSE SECURITIES HOLDINGS

8 Canada Square 8 Canada Square, E14 5HQ
StatusDISSOLVED
Company No.00288819
Category
Incorporated05 Jun 1934
Age89 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution25 Jun 2013
Years10 years, 10 months, 14 days

SUMMARY

CHARTERHOUSE SECURITIES HOLDINGS is an dissolved with number 00288819. It was incorporated 89 years, 11 months, 4 days ago, on 05 June 1934 and it was dissolved 10 years, 10 months, 14 days ago, on 25 June 2013. The company address is 8 Canada Square 8 Canada Square, E14 5HQ.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Caroline Gott

Termination date: 2012-02-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-02-29

Officer name: Mr Robert James Hinton

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-08

Officer name: Sarah Caroline Gott

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jaya Subramaniyan

Change date: 2010-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-21

Officer name: Sarah Caroline Maher

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Reid

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Caroline Maher

Change date: 2011-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 11 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter John Reid

Change date: 2009-09-11

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jaya Subramaniyan

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-18

Officer name: Sarah Maher

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter John Reid

Change date: 2009-11-01

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed jaya subramaniyan

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed sarah maher

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary pauline mcquillan

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher gill

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 13/01/03 from: city place house 55 basinghall street london EC2V 5HD

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2000

Action Date: 26 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-26

Documents

View document PDF

Auditors resignation company

Date: 17 Oct 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 25/07/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Capital

Type: 122

Description: Div s-div 30/08/00

Documents

View document PDF

Resolution

Date: 04 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 29/08/00 from: 1 paternoster row st pauls london EC4M 7DH

Documents

View document PDF

Resolution

Date: 07 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Capital

Type: 122

Description: Nc dec already adjusted 26/07/00

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/00 to 25/07/00

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 20 Jul 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Resolution

Date: 20 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 19 Jul 2000

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF


Some Companies

CUROTEC VP LTD

C/O FLAT 13 ST GEORGE'S HEIGHTS,LEICESTER,LE1 1PG

Number:07587841
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVIES PRODUCTIONS LTD

38 HIGH ASH DRIVE,LEEDS,LS17 8RA

Number:11322046
Status:ACTIVE
Category:Private Limited Company

ENSUAVE LTD

ENSUAVE LTD INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:09267156
Status:ACTIVE
Category:Private Limited Company

KENTWIDE PROPERTIES LIMITED

4 STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE,ROCHESTER,ME2 4HN

Number:06523037
Status:ACTIVE
Category:Private Limited Company

ONLINE BLOCKCHAIN PLC

SUITE 27 ESSEX TECHNOLOGY CENTRE,ONGAR,CM5 0GA

Number:03203042
Status:ACTIVE
Category:Public Limited Company

THE CONSUMER SHERIFF LTD

THORNBOROUGH HALL DAWN CLARKSON ASSOCIATES,LEYBURN,DL8 5AB

Number:07548646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source