CHARTERSPACE LIMITED
Status | ACTIVE |
Company No. | 05751821 |
Category | Private Limited Company |
Incorporated | 22 Mar 2006 |
Age | 18 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CHARTERSPACE LIMITED is an active private limited company with number 05751821. It was incorporated 18 years, 2 months, 24 days ago, on 22 March 2006. The company address is The Landmark Tudor Square The Landmark Tudor Square, Nottingham, NG2 6BT, United Kingdom.
Company Fillings
Change person director company with change date
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-25
Officer name: Mr Parmjit Singh Landa
Documents
Change person director company with change date
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kuldip Kaur Landa
Change date: 2024-04-25
Documents
Termination director company with name termination date
Date: 25 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-16
Officer name: Manikaranjeet Singh Landa
Documents
Appoint person director company with name date
Date: 25 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kuldip Kaur Landa
Appointment date: 2024-04-16
Documents
Termination director company with name termination date
Date: 25 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-16
Officer name: Inderjeet Singh Landa
Documents
Change to a person with significant control
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-25
Psc name: Landa Holdco Limited
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Address
Type: AD01
New address: The Landmark Tudor Square West Bridgford Nottingham NG2 6BT
Change date: 2024-04-25
Old address: Concord House, 1 Malton Road New Basford Nottingham Nottinghamshire NG5 1EG
Documents
Appoint person director company with name date
Date: 25 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-16
Officer name: Mr Parmjit Singh Landa
Documents
Cessation of a person with significant control
Date: 05 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-03
Psc name: Inderjeet Singh Landa
Documents
Cessation of a person with significant control
Date: 05 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-03
Psc name: Manikaranjeet Singh Landa
Documents
Cessation of a person with significant control
Date: 05 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-03
Psc name: Manpreet Singh Landa
Documents
Notification of a person with significant control
Date: 05 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Landa Holdco Limited
Notification date: 2024-04-03
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Termination director company with name termination date
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher William Watkins
Termination date: 2022-02-28
Documents
Termination secretary company with name termination date
Date: 01 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-28
Officer name: Christopher William Watkins
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Withdrawal of a person with significant control statement
Date: 07 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-05-07
Documents
Change to a person with significant control
Date: 07 May 2021
Action Date: 23 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Inderjeet Singh Landa
Change date: 2020-04-23
Documents
Notification of a person with significant control
Date: 06 May 2021
Action Date: 12 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Manpreet Singh Landa
Notification date: 2020-03-12
Documents
Notification of a person with significant control
Date: 06 May 2021
Action Date: 12 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Inderjeet Singh Landa
Notification date: 2020-03-12
Documents
Notification of a person with significant control
Date: 06 May 2021
Action Date: 12 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Manikaranjeet Singh Landa
Notification date: 2020-03-12
Documents
Cessation of a person with significant control
Date: 06 May 2021
Action Date: 23 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-23
Psc name: Jaspreet Singh Landa
Documents
Notification of a person with significant control
Date: 06 May 2021
Action Date: 23 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jaspreet Singh Landa
Notification date: 2020-04-23
Documents
Withdrawal of a person with significant control statement
Date: 06 May 2021
Action Date: 06 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-05-06
Documents
Second filing of confirmation statement with made up date
Date: 04 May 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-03-22
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 16 Jun 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-12
Officer name: Mr Jaspreet Singh Landa
Documents
Termination director company with name termination date
Date: 05 Jun 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-12
Officer name: Charanjeet Singh Landa
Documents
Appoint person director company with name date
Date: 02 Jun 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-12
Officer name: Mr Charanjeet Singh Landa
Documents
Termination director company with name termination date
Date: 02 Jun 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-12
Officer name: Manpreet Singh Landa
Documents
Capital statement capital company with date currency figure
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Capital
Type: SH19
Date: 2020-04-23
Capital : 75 GBP
Documents
Legacy
Date: 02 Apr 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 02 Apr 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/03/20
Documents
Resolution
Date: 02 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Mar 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jagatjeet Singh Landa
Termination date: 2020-03-12
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 18 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Certificate change of name company
Date: 11 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed concept property management services LIMITED\certificate issued on 11/10/12
Documents
Change of name notice
Date: 11 Oct 2012
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 02 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 02 Oct 2012
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Manikaranjeet Singh Landa
Documents
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Inderjeet Singh Landa
Documents
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Manpreet Singh Landa
Documents
Termination director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karamjit Landa
Documents
Termination director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vikramjeet Landa
Documents
Termination director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaspreet Landa
Documents
Appoint person director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jaspreet Singh Landa
Documents
Termination director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sunita Landa
Documents
Accounts with accounts type dormant
Date: 18 Apr 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Accounts with accounts type dormant
Date: 29 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 22 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-22
Documents
Accounts with accounts type dormant
Date: 07 Jun 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 22 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-22
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sunita Landa
Change date: 2010-03-25
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: Christopher William Watkins
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: Jagatjeet Singh Landa
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: Vikramjeet Singh Landa
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: Karamjit Singh Landa
Documents
Accounts with accounts type dormant
Date: 14 Apr 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Apr 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 25 Apr 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 02 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/03/06--------- £ si 99@1
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/07; full list of members
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 May 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/03/06
Documents
Legacy
Date: 05 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 05/04/07
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 29 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 11357398 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ST. CATHERINES ROAD,HARROGATE,HG2 8JZ
Number: | 09562870 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 WOODHALL BANK,EDINBURGH,EH13 0HL
Number: | SC598516 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 31 DERNAWILT ROAD,ROSSLEA,BT92 7FH
Number: | NI648772 |
Status: | ACTIVE |
Category: | Private Limited Company |
M. & E. MOYLAN (CONTRACTORS) LIMITED
MADISONS BUSHBURY HOUSE,MANCHESTER,M20 4AF
Number: | 01096153 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 CLIFTON STREET,LONDON,EC2A 4JE
Number: | 08030289 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |