FIRST CHARTER BANK PLC

Unit 10 Warwick House Unit 10 Warwick House, London, SW9 7JP, England
StatusACTIVE
Company No.05734246
CategoryPrivate Limited Company
Incorporated08 Mar 2006
Age18 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

FIRST CHARTER BANK PLC is an active private limited company with number 05734246. It was incorporated 18 years, 3 months, 11 days ago, on 08 March 2006. The company address is Unit 10 Warwick House Unit 10 Warwick House, London, SW9 7JP, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Herve Jose Epoh

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brice Nathan Epoh

Termination date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Michael Flannan Kelly

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Nationwide Properties (Irl) Ltd

Appointment date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2016

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2016

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: Michael Flannan Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Herve Jose Epoh

Appointment date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brice Nathan Epoh

Appointment date: 2016-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Flannan Kelly

Termination date: 2016-09-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Apr 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jul 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grace Kelly

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-03

Old address: 55-63 Grove Vale Dulwich London SE22 8EQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Feb 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Flannan Kelly

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-31

Officer name: Mr Michael Flannan Kelly

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grace Theresa Kelly

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Atlantic Home Loans Limited

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Apr 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 21 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-08

Officer name: Mr Michael Flannan Kelly

Documents

View document PDF

Restoration order of court

Date: 16 Sep 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 06 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed atlantic home loans LIMITED

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kenneth ross

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2009

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 11 Apr 2006

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 11 Apr 2006

Category: Incorporation

Type: 117

Documents

View document PDF

Incorporation company

Date: 08 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP07392R
Status:ACTIVE
Category:Industrial and Provident Society

ELEGANT FASHIONS LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:11647169
Status:ACTIVE
Category:Private Limited Company

HARRIS & COMPANY (UK) LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10991307
Status:ACTIVE
Category:Private Limited Company

NICKJADE LIMITED

18 WARWICK GARDENS,ILFORD,IG1 4LE

Number:10979753
Status:ACTIVE
Category:Private Limited Company

NW SOLUTIONS GROUP LTD

NOYNA MEDE,FOULRIDGE,BB8 7NN

Number:09483439
Status:ACTIVE
Category:Private Limited Company

SECATEUR SISTERS GARDEN DESIGN LTD

C/O SECATEUR SISTERS GARDEN DESIGN LTD LASKEY FARM,WARRINGTON,WA4 2TF

Number:08051202
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