CHARTERED LAND LIMITED

ATT CHARLES SOMERS COCKS ATT CHARLES SOMERS COCKS, Andover, SP11 7RF, Hampshire
StatusACTIVE
Company No.02543248
CategoryPrivate Limited Company
Incorporated26 Sep 1990
Age33 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

CHARTERED LAND LIMITED is an active private limited company with number 02543248. It was incorporated 33 years, 8 months, 18 days ago, on 26 September 1990. The company address is ATT CHARLES SOMERS COCKS ATT CHARLES SOMERS COCKS, Andover, SP11 7RF, Hampshire.



Company Fillings

Accounts with accounts type dormant

Date: 12 Jun 2024

Action Date: 26 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2023

Action Date: 26 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2022

Action Date: 26 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 26 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2020

Action Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2019

Action Date: 26 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2018

Action Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 26 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2016

Action Date: 26 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-06

Officer name: Helena May Somers Cocks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2015

Action Date: 26 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2014

Action Date: 26 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2013

Action Date: 26 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2012

Action Date: 26 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2011

Action Date: 26 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Raymond Hartley Charles Somers Cocks

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2010

Action Date: 26 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2009

Action Date: 26 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-26

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from, 1 old staff houses, fullerton waterworks, goodworth clatford andover, hampshire, SP11 7HR

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bartholemew somers cocks

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed raymond hartley charles somers cocks

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2008

Action Date: 26 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-26

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2007

Action Date: 26 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-26

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2006

Action Date: 26 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-26

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2005

Action Date: 26 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-26

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Address

Type: 287

Description: Registered office changed on 16/05/05 from: (charles somers cocks), 67 humphrey avenue, bromsgrove, worcestershire B60 3JE

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2004

Action Date: 26 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-26

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2003

Action Date: 26 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-26

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2002

Action Date: 26 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-26

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2001

Action Date: 26 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-26

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2000

Action Date: 26 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-26

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/99; no change of members

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Officers

Type: 288c

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 1999

Action Date: 26 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-26

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/98; no change of members

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 29/09/98 from: hartley cox 1 elmbank, nettlestone green, seaview, isle of wight PO34 5DX

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 1998

Action Date: 26 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-26

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 17/07/98 from: 28 hewell park, tardebigge, redditch, worcestershire B97 6QF

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 1997

Action Date: 26 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-26

Documents

View document PDF

Resolution

Date: 01 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 1996

Action Date: 26 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-26

Documents

View document PDF

Resolution

Date: 30 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 1995

Action Date: 26 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-26

Documents

View document PDF

Legacy

Date: 08 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 1994

Action Date: 26 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-26

Documents

View document PDF

Resolution

Date: 07 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 1992

Action Date: 26 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-26

Documents

View document PDF

Resolution

Date: 11 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 1992

Action Date: 26 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-26

Documents

View document PDF

Resolution

Date: 13 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 May 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 26/03 to 26/09

Documents

View document PDF

Resolution

Date: 17 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 26/09/91; full list of members

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 26/03

Documents

View document PDF

Legacy

Date: 03 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 26 Sep 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

68 WARRINER GARDENS MANAGEMENT COMPANY LIMITED

SOUTH WINDS THE COMMON,BERKHAMSTED,HP4 2QF

Number:05543661
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRAHA LTD

47A LONGLEY ROAD,LONDON,SW17 9LA

Number:07540914
Status:ACTIVE
Category:Private Limited Company

BURNLEY ENGINEERING PRODUCTS LIMITED

GRANT THORNTON,MELTON STREET EUSTON SQUARE,NW1 2EP

Number:00345732
Status:LIQUIDATION
Category:Private Limited Company

ERDMAM LTD

1 PLOUGH PLACE,LONDON,EC4A 1DE

Number:10961061
Status:ACTIVE
Category:Private Limited Company

RED FIVE MUSIC LTD

60 SOMERSET ROAD,LONDON,W4 5DN

Number:11140282
Status:ACTIVE
Category:Private Limited Company

SARAHA SPICE LTD

11 HIGH STREET,ESSEX,CM0 7AA

Number:09789651
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