CHARTER TAX (ACCOUNTING) LIMITED

8th Floor 1 Southampton Street, London, WC2R 0LR, United Kingdom
StatusACTIVE
Company No.08698983
CategoryPrivate Limited Company
Incorporated20 Sep 2013
Age10 years, 9 months
JurisdictionEngland Wales

SUMMARY

CHARTER TAX (ACCOUNTING) LIMITED is an active private limited company with number 08698983. It was incorporated 10 years, 9 months ago, on 20 September 2013. The company address is 8th Floor 1 Southampton Street, London, WC2R 0LR, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 29 Apr 2024

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ludlow Trust Holdings (Uk) Ltd

Change date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-21

Old address: Suite Lg 11 st James's Place London SW1A 1NP

New address: 8th Floor 1 Southampton Street London WC2R 0LR

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2023

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ludlow Trust Holdings (Uk) Ltd

Notification date: 2022-09-28

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2023

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-28

Psc name: Mr Matthew John Wickers

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086989830002

Charge creation date: 2023-06-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086989830001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alexander Howard

Termination date: 2022-09-30

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Oct 2022

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 04 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janet Treacy Pierce

Change date: 2022-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-28

Psc name: Matthew John Wickers

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Alexander Howard

Cessation date: 2022-09-28

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 28 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-28

Capital : 2,900 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-28

Officer name: Mr Matthew John Wickers

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-07

Officer name: Mr David Stephen Page

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-07

Officer name: Mr Christopher Michael Page

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Michael Page

Appointment date: 2020-01-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-23

Officer name: Trevor Leslie Pierce

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Alexander Howard

Notification date: 2019-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-12

Psc name: Janet Treacy Pierce

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-12

Psc name: Charter Tax Consulting Ltd

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2019

Action Date: 05 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-05

Capital : 900 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Aug 2019

Action Date: 12 Jun 2019

Category: Capital

Type: RP04SH01

Date: 2019-06-12

Capital : 150 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2019

Action Date: 12 Jun 2019

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2019-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086989830001

Charge creation date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-12

Officer name: Mr Mark Alexander Howard

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Janet Treacy Paterson

Change date: 2018-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Charter Tax Consulting Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Treacy Paterson

Cessation date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Incorporation company

Date: 20 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DRAYTON MANOR FARMS LIMITED

WEIGHTS FARM,REDDITCH,B97 6RG

Number:08890131
Status:ACTIVE
Category:Private Limited Company

EPM FINANCIAL SERVICES LIMITED

51 ST MICHAELS AVENUE,STOCKPORT,SK7 2PL

Number:07569104
Status:ACTIVE
Category:Private Limited Company

GREEN VILLAGE REAL ESTATE LTD

NO.1,LONDON,EC2Y 5EJ

Number:09084466
Status:ACTIVE
Category:Private Limited Company

J & R DEVELOPMENTS (LONDON) LIMITED

135/137 STATION ROAD,LONDON,E4 6AG

Number:10906312
Status:ACTIVE
Category:Private Limited Company

PEACOCK WEALTH MANAGEMENT LTD

3 RICKING CORNER COTTAGE CAMBRIDGE ROAD,SAFFRON WALDEN,CB11 3XQ

Number:09079327
Status:ACTIVE
Category:Private Limited Company

POSITIVE ID LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09801117
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