STAFFCHARTER LIMITED
Status | ACTIVE |
Company No. | 08449677 |
Category | Private Limited Company |
Incorporated | 18 Mar 2013 |
Age | 11 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
STAFFCHARTER LIMITED is an active private limited company with number 08449677. It was incorporated 11 years, 2 months, 20 days ago, on 18 March 2013. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 07 May 2024
Action Date: 07 May 2024
Category: Address
Type: AD01
Change date: 2024-05-07
New address: 2 Leman Street London E1W 9US
Old address: 30 City Road Shoreditch London EC1Y 2AB United Kingdom
Documents
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Mortgage satisfy charge full
Date: 05 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084496770001
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Address
Type: AD01
New address: 30 City Road Shoreditch London EC1Y 2AB
Change date: 2023-10-05
Old address: Higgison House 381 - 383 City Road London EC1V 1NW
Documents
Notification of a person with significant control
Date: 27 Apr 2023
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caroline Ann O'sullivan
Notification date: 2023-03-30
Documents
Notification of a person with significant control
Date: 25 Apr 2023
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-30
Psc name: Lee James O'sullivan
Documents
Cessation of a person with significant control
Date: 25 Apr 2023
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-30
Psc name: Annie O'sullivan
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Apr 2022
Action Date: 05 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084496770002
Charge creation date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 19 Aug 2021
Action Date: 18 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-08-18
Psc name: Annie O'sullivan
Documents
Withdrawal of a person with significant control statement
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-08-19
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Notification of a person with significant control statement
Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 23 Jun 2021
Action Date: 02 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick Joseph Sullivan
Cessation date: 2021-01-02
Documents
Termination director company with name termination date
Date: 18 May 2021
Action Date: 02 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Joseph Sullivan
Termination date: 2021-01-02
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-29
Officer name: Lee James O'sullivan
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 11 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-09
Officer name: Lee James O'sullivan
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type dormant
Date: 30 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2014
Action Date: 02 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084496770001
Charge creation date: 2014-07-02
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Some Companies
FLAT 2,LONDON,EC1N 7TS
Number: | 11784088 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUDSON CONSTRUCTION AND CIVILS LTD
61 SAWLEY ROAD,MANCHESTER,M40 7FW
Number: | 11068545 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LONDON ROAD,PETERBOROUGH,PE7 3NQ
Number: | 09466852 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7000,LONDON,EC1V 2NX
Number: | 08707711 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICES OF SILKE & CO 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR
Number: | 08481962 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SPIT ROAST AND BARBECUES LIMITED
UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS
Number: | 03725856 |
Status: | ACTIVE |
Category: | Private Limited Company |