CHARTERIS SAINTS LIMITED

Edric House, Wolseley Court Wheelhouse Road Edric House, Wolseley Court Wheelhouse Road, Rugeley, WS15 1UL, England
StatusACTIVE
Company No.10006873
CategoryPrivate Limited Company
Incorporated16 Feb 2016
Age8 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

CHARTERIS SAINTS LIMITED is an active private limited company with number 10006873. It was incorporated 8 years, 3 months, 14 days ago, on 16 February 2016. The company address is Edric House, Wolseley Court Wheelhouse Road Edric House, Wolseley Court Wheelhouse Road, Rugeley, WS15 1UL, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed saints central LTD\certificate issued on 05/10/22

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sci contents restoration LTD\certificate issued on 18/02/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Martin Anthony Edwards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Old address: Unit13 /14 Canal View Business Park Wheelhouse Rd Rugeley WS15 1UY England

Change date: 2021-09-29

New address: Edric House, Wolseley Court Wheelhouse Road Brereton Rugeley WS15 1UL

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Alistair Geoffrey Somervail

Change date: 2019-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Henry Dale

Change date: 2019-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Henry Dale

Change date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Martin Edwards

Documents

View document PDF

Resolution

Date: 31 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

New address: Unit13 /14 Canal View Business Park Wheelhouse Rd Rugeley WS15 1UY

Change date: 2018-02-19

Old address: Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-10

New address: Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ

Old address: 7 Portland Road Edgbaston Birmingham B16 9HN United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Incorporation company

Date: 16 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWEN & REES BROTHERS LIMITED

FROODVALE GARAGE,LLANELLI,SA15 5UF

Number:10861622
Status:ACTIVE
Category:Private Limited Company

BROWNHILLS COMMUNITY TRADING SERVICES LIMITED

ACTIVITY CENTRE CHESTER ROAD NORTH,WALSALL,WS8 7JW

Number:04311303
Status:ACTIVE
Category:Private Limited Company

GRIFFIN MPI LTD

SOMERFORD BUILDINGS,SUNDERLAND,SR1 1EE

Number:08891737
Status:ACTIVE
Category:Private Limited Company

OUTDOOR MEDIA ADVISORY LIMITED

26 HYDE PARK STREET,LONDON,W2 2JN

Number:06681256
Status:ACTIVE
Category:Private Limited Company

QUANTUM DESIGN (LONDON) LIMITED

3RD FLOOR CHANCERY HOUSE,SUTTON,SM1 1JB

Number:07402175
Status:ACTIVE
Category:Private Limited Company

REAL PROGRESS SOLUTIONS LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:08448153
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