CHARTMOOR HOLDINGS LIMITED

Mha Macintyre Hudson Moorgate House Mha Macintyre Hudson Moorgate House, Milton Keynes, MK9 1LZ, England
StatusACTIVE
Company No.02171823
CategoryPrivate Limited Company
Incorporated30 Sep 1987
Age36 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

CHARTMOOR HOLDINGS LIMITED is an active private limited company with number 02171823. It was incorporated 36 years, 7 months, 22 days ago, on 30 September 1987. The company address is Mha Macintyre Hudson Moorgate House Mha Macintyre Hudson Moorgate House, Milton Keynes, MK9 1LZ, England.



Company Fillings

Accounts with accounts type dormant

Date: 16 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Resolution

Date: 19 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Jan 2022

Action Date: 02 Oct 2020

Category: Capital

Type: SH02

Date: 2020-10-02

Capital : 342,102.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mrs Danielle Jelfs

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Abraham

Change date: 2018-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-07

Old address: C/O Mha Macintyre Hudson Equipoise House Grove Place Bedford MK40 3LE

New address: Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-28

Old address: Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Nov 2011

Action Date: 07 Nov 2011

Category: Capital

Type: SH02

Capital : 992,102 GBP

Date: 2011-11-07

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 07 Nov 2011

Action Date: 31 Oct 2011

Category: Capital

Type: SH02

Date: 2011-10-31

Capital : 1,242,970 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Jun 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2011

Action Date: 23 May 2011

Category: Capital

Type: SH01

Date: 2011-05-23

Capital : 1,342,970.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Resolution

Date: 14 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Jun 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Abraham

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-09

Officer name: Mr Edward John Abraham

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Address

Type: AD01

Old address: C/O Mazars Llp, Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP

Change date: 2010-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Capital

Type: 122

Description: Gbp sr 301000@1

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Capital

Type: 122

Description: Gbp sr 60000@1

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Capital

Type: 122

Description: Gbp sr 36000@1

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / gwendolyn abraham / 06/06/2008

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / edward abraham / 06/06/2008

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/07/07--------- £ si 165000@1=165000 £ ic 924970/1089970

Documents

View document PDF

Resolution

Date: 03 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/07/06--------- £ si 240750@1=240750 £ ic 684220/924970

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 14/06/06 from: c/o mazars sovereign court witan gate milton keynes buckinghamshire MK9 2HP

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/07/04--------- £ si 240750@1=240750 £ ic 443470/684220

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 28/06/03 from: neville russell house 1 telford way luton bedfordshire LU1 1HT

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/07/02--------- £ si 101368@1=101368 £ ic 342102/443470

Documents

View document PDF

Memorandum articles

Date: 02 Jul 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Capital

Type: 123

Description: £ nc 1250000/3250000 21/06/02

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 05/07/99--------- £ si 42921@1=42921 £ ic 299181/342102

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 05/07/99--------- £ si 65217@1=65217 £ ic 233964/299181

Documents

View document PDF

Memorandum articles

Date: 22 Jul 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Capital

Type: 123

Description: £ nc 250000/1250000 05/07/99

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 28/06/99 from: oriel house 55 sheep street northampton northamptonshire NN1 2NF

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 22 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/96; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 07/06/96 from: chartwell moor lower way great brickhill milton keynes MK17 9AG

Documents

View document PDF


Some Companies

AMERICAN ARTISTE LIMITED

CARLTON HOUSE,STAMFORD,PE9 1XP

Number:08821889
Status:ACTIVE
Category:Private Limited Company

HYDROCARBON RECRUITMENT LIMITED

4 LANSDOWNE TERRACE,NEWCASTLE UPON TYNE,NE3 1HN

Number:11473661
Status:ACTIVE
Category:Private Limited Company

LAS TRANS LTD

28 HOLMEDALE,SLOUGH,SL2 5RL

Number:10658584
Status:ACTIVE
Category:Private Limited Company

LP CONSULT LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10825345
Status:ACTIVE
Category:Private Limited Company

MOPHEADZ LIMITED

1 BITTESWELL ROAD,LUTTERWORTH,LE17 4EL

Number:10015402
Status:ACTIVE
Category:Private Limited Company

PROPERTY LAB LIMITED

52A WESTGATE,SOUTHWELL,NG25 0JX

Number:08898462
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