CHARTERHOUSE COMMERCIAL FINANCE LIMITED: Filings
Overview
| Company Name | CHARTERHOUSE COMMERCIAL FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05106936 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CHARTERHOUSE COMMERCIAL FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Parsons as a director on Jul 03, 2020 | 1 pages | TM01 | ||
Elect to keep the secretaries register information on the public register | 1 pages | EH03 | ||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||
Registered office address changed from 1st Floor 69-70 Long Lane London EC1A 9EJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Jul 15, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Mr David Armytage Dean as a person with significant control on Mar 22, 2019 | 2 pages | PSC04 | ||
Cessation of Carole Anne Dean as a person with significant control on Mar 22, 2019 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Huddleston as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||
Appointment of Mrs Carole Anne Dean as a secretary on Dec 31, 2017 | 2 pages | AP03 | ||
Appointment of Mr Matthew Parsons as a director on Dec 31, 2017 | 2 pages | AP01 | ||
Termination of appointment of Matthew Huddleston as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2016 | 9 pages | AA | ||
Confirmation statement made on Apr 20, 2017 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2015 | 10 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0