CHARTHAM DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 09233803 |
Category | Private Limited Company |
Incorporated | 24 Sep 2014 |
Age | 9 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CHARTHAM DEVELOPMENTS LTD is an active private limited company with number 09233803. It was incorporated 9 years, 8 months, 9 days ago, on 24 September 2014. The company address is 36 Pymmes Green Road 36 Pymmes Green Road, London, N11 1BY.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2024
Action Date: 12 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092338030002
Charge creation date: 2024-04-12
Documents
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 26 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-29
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-02
Charge number: 092338030001
Documents
Accounts with accounts type total exemption small
Date: 12 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Address
Type: AD01
New address: 36 Pymmes Green Road New Southgate London N11 1BY
Change date: 2015-01-06
Old address: 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY
Documents
Capital name of class of shares
Date: 21 Nov 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Address
Type: AD01
Old address: 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
New address: 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY
Change date: 2014-11-10
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
Old address: Third Floor 207 Regent Street London W1B 3HH United Kingdom
New address: 42 Lytton Road Barnet Hertfordshire EN5 5BY
Change date: 2014-10-15
Documents
Capital allotment shares
Date: 10 Oct 2014
Action Date: 25 Sep 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-09-25
Documents
Capital allotment shares
Date: 10 Oct 2014
Action Date: 25 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-25
Capital : 100 GBP
Documents
Capital allotment shares
Date: 10 Oct 2014
Action Date: 25 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-25
Capital : 100 GBP
Documents
Capital allotment shares
Date: 10 Oct 2014
Action Date: 25 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-25
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 10 Oct 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-25
Officer name: Mrs Ann Lian Songhurst
Documents
Appoint person director company with name date
Date: 10 Oct 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-25
Officer name: Mr Mark Andrew Songhurst
Documents
Termination director company with name termination date
Date: 10 Oct 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leon Timothy Williams
Termination date: 2014-09-25
Documents
Certificate change of name company
Date: 10 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed litt up LTD\certificate issued on 10/10/14
Documents
Some Companies
331 PAISLEY ROAD,,G51 1LU
Number: | SC266982 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK GALLERY,KENILWORTH,CV8 1LY
Number: | 11857045 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL HOUSE,DROYLSDEN,M43 6PW
Number: | 04836261 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 LONDON ROAD,LONDON,SW17 9JR
Number: | 07974587 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 IVY CRESCENT,SLOUGH,SL1 5DA
Number: | 10351241 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & D PROJECT SERVICES LIMITED
78 LUMLEY AVENUE,SOUTH SHIELDS,NE34 7DL
Number: | 10298731 |
Status: | ACTIVE |
Category: | Private Limited Company |