CHARTERHOUSE COURT FREEHOLD LTD
Status | ACTIVE |
Company No. | 09562008 |
Category | Private Limited Company |
Incorporated | 27 Apr 2015 |
Age | 9 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
CHARTERHOUSE COURT FREEHOLD LTD is an active private limited company with number 09562008. It was incorporated 9 years, 1 month, 10 days ago, on 27 April 2015. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 10 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type dormant
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Termination director company with name termination date
Date: 01 Jun 2021
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-18
Officer name: David William Ballard
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Ballard
Change date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type dormant
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Gazette filings brought up to date
Date: 04 Apr 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 01 Apr 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Notification of a person with significant control statement
Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Appoint corporate secretary company with name date
Date: 21 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-02-28
Officer name: Hml Company Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 21 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-28
Officer name: Thomas Woodd Grillo
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Address
Type: AD01
New address: 94 Park Lane Croydon Surrey CR0 1JB
Change date: 2019-03-21
Old address: 4 Church Street Godalming GU7 1EH England
Documents
Accounts with accounts type dormant
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type dormant
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Victoria Anne Britton
Documents
Cessation of a person with significant control
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victoria Anne Britton
Cessation date: 2017-12-01
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type dormant
Date: 23 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-23
Old address: Portmore House 54 Church Street Weybridge Surrey KT13 8DP
New address: 4 Church Street Godalming GU7 1EH
Documents
Termination secretary company with name termination date
Date: 23 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-01
Officer name: Curchod & Co Llp
Documents
Appoint person secretary company with name date
Date: 18 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Thomas Woodd Grillo
Appointment date: 2017-01-01
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-22
New address: Portmore House 54 Church Street Weybridge Surrey KT13 8DP
Old address: 4 Charterhouse Court Borough Road Godalming Surrey GU7 2FG United Kingdom
Documents
Appoint corporate secretary company with name date
Date: 15 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Curchod & Co Llp
Appointment date: 2015-06-03
Documents
Some Companies
ALAN MCFETRIDGE PHOTOGRAPHY LTD
107 BRICKFIELD STUDIOS,LONDON,E3 3LT
Number: | 08174116 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 THE HUB,LONDON,W10 5BE
Number: | 06764019 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PRINCES ROAD,NEWCASTLE UPON TYNE,NE3 5TT
Number: | 10590599 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 PARK ROYAL METRO CENTRE,LONDON,NW10 7PA
Number: | 10957861 |
Status: | ACTIVE |
Category: | Private Limited Company |
CWM SYCHTYN,OSWESTRY,SY10 7HJ
Number: | 07673104 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004026 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |