CHARTERHOUSE HOLDINGS U.K. LIMITED
Status | DISSOLVED |
Company No. | 03501775 |
Category | Private Limited Company |
Incorporated | 30 Jan 1998 |
Age | 26 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2010 |
Years | 14 years, 2 months, 16 days |
SUMMARY
CHARTERHOUSE HOLDINGS U.K. LIMITED is an dissolved private limited company with number 03501775. It was incorporated 26 years, 4 months, 2 days ago, on 30 January 1998 and it was dissolved 14 years, 2 months, 16 days ago, on 16 March 2010. The company address is South Road South Road, Bridgend, CF32 3EG.
Company Fillings
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / alan simpson / 27/01/2008 / HouseName/Number was: , now: treyford; Street was: annersley house, now: cold harbour road; Area was: cobbetts hill the heath, now: ; Post Town was: waybridge, now: west byfleet; Post Code was: KT13 0UA, now: KT14 6JL
Documents
Accounts with accounts type group
Date: 29 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 19/06/07 from: 48-50 mill green road mitcham surrey CR4 4HY
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/07; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/06; full list of members
Documents
Accounts with accounts type group
Date: 02 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Accounts with accounts type group
Date: 22 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members
Documents
Accounts with accounts type group
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/03; full list of members
Documents
Accounts with accounts type group
Date: 05 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/02; full list of members
Documents
Accounts with accounts type group
Date: 20 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/01; full list of members
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full group
Date: 05 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 02/06/00 from: 48/50 mill green road mitcham surrey CR4 4HY
Documents
Legacy
Date: 08 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/00; full list of members
Documents
Legacy
Date: 08 Feb 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 11/01/00 from: house in the wood hollow lane ramsey cambridgeshire PE17 1DQ
Documents
Legacy
Date: 11 Jan 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full group
Date: 04 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/99; full list of members; amend
Documents
Legacy
Date: 26 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/99; full list of members
Documents
Legacy
Date: 19 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/99 to 31/12/98
Documents
Certificate change of name company
Date: 27 Aug 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed codehost LIMITED\certificate issued on 28/08/98
Documents
Legacy
Date: 14 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 06 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 26/06/98--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Resolution
Date: 06 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 1998
Category: Capital
Type: 123
Description: £ nc 100/50000 26/06/98
Documents
Legacy
Date: 30 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 24/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 23 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 5030 ACCESS SELF STORAGE,SUTTON,SM1 2NU
Number: | 11276374 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BANNER STREET,LONDON,EC1Y 8PX
Number: | 02381066 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSURANCE ANALYSIS SERVICES LIMITED
40 THE PARADE,ESSEX,CO14 8AS
Number: | 01821181 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 WINDSOR ROAD,MANCHESTER,M25 0DB
Number: | 08627847 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEILING COTTAGE,WOTTON-UNDER-EDGE,GL12 8AT
Number: | 11832891 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 COWLEAZE,SWINDON,SN5 4FQ
Number: | 09553439 |
Status: | ACTIVE |
Category: | Private Limited Company |