CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED

Charterhouse, Godalming, GU7 2DF, Surrey
StatusACTIVE
Company No.06540482
CategoryPrivate Limited Company
Incorporated20 Mar 2008
Age16 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED is an active private limited company with number 06540482. It was incorporated 16 years, 2 months, 29 days ago, on 20 March 2008. The company address is Charterhouse, Godalming, GU7 2DF, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Mar 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 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Philip James Grainge

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stephen Armitage

Termination date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alexandra Clare Warburton

Appointment date: 2021-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2021

Action Date: 18 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-18

Officer name: David Stephen Armitage

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-09

Officer name: Mr David Stephen Armitage

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Louise Winfield

Termination date: 2021-03-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-01

Officer name: Mrs Emma Louise Winfield

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-01

Officer name: David Stephen Armitage

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-10

Officer name: Mr David Stephen Armitage

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Lindsay Gowland

Termination date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John George Royds

Appointment date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 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: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-05

Officer name: Dale Felix Jennings

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 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: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 04 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stephen Armitage

Appointment date: 2017-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Justin Kempner

Termination date: 2017-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 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: 14 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-12

Officer name: Ms Susan Lindsay Gowland

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annika Hedrich-Wiggans

Termination date: 2016-01-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Annika Hedrich-Wiggans

Appointment date: 2015-08-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-17

Officer name: Colin Richard Hawkins

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 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: 16 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Colin Richard Hakwins

Change date: 2015-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-28

Officer name: Mr Nigel Justin Kempner

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Felix Jennings

Appointment date: 2014-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: David Anthony Ellis Williams

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: Laszlo Tibor Dudas

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Western

Termination date: 2015-02-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Richard Hakwins

Appointment date: 2015-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laszlo Tibor Dudas

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Victoria Western

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Hay

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Move registers to sail company

Date: 15 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter George Hay

Change date: 2010-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 31/07/2009

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary aci secretaries LIMITED

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aci directors LIMITED

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed david anthony ellis williams

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed peter george hay

Documents

View document PDF

Incorporation company

Date: 20 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIMFUR HEALTH LIMITED

881 WASHWOOD HEATH ROAD,BIRMINGHAM,B8 2NA

Number:08784160
Status:ACTIVE
Category:Private Limited Company

BELMONT CONSTRUCTION (WORCESTERSHIRE) LTD

WHITEHAVEN MAY TREE ROAD,PERSHORE,WR10 2NY

Number:11792142
Status:ACTIVE
Category:Private Limited Company

GREENORE AYRSHIRE LIMITED

SUITE 1 3RD FLOOR,LONDON,SW1Y 4LB

Number:10483456
Status:ACTIVE
Category:Private Limited Company

MILES CONTRACTING LIMITED

39 SCARBOROUGH DRIVE,LEIGH-ON-SEA,SS9 3ED

Number:07579516
Status:ACTIVE
Category:Private Limited Company

POLISH POINT LIMITED

UNIT 3 SIRHOWY HILL INDUSTRIAL ESTATE SIRHOWY INDUSTRIAL ESTATE,TREDEGAR,NP22 4QZ

Number:09344322
Status:LIQUIDATION
Category:Private Limited Company

S CARR (UK) LIMITED

82 POMFRET AVENUE,LUTON,LU2 0JL

Number:06551838
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