CHARTERHOUSE STANDARD HOLDINGS (1) LIMITED
Status | ACTIVE |
Company No. | 04927138 |
Category | Private Limited Company |
Incorporated | 09 Oct 2003 |
Age | 20 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CHARTERHOUSE STANDARD HOLDINGS (1) LIMITED is an active private limited company with number 04927138. It was incorporated 20 years, 9 months, 17 days ago, on 09 October 2003. The company address is Charter House Charter House, London, W6 0LY, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 11 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Confirmation statement with no updates
Date: 29 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type dormant
Date: 27 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 19 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type dormant
Date: 22 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type dormant
Date: 16 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type dormant
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-20
Old address: 11 Russell Gardens Mews London W14 8EU
New address: Charter House 3a Felgate Mews London W6 0LY
Documents
Accounts with accounts type dormant
Date: 24 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type dormant
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type dormant
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 16 Dec 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Haywood Old
Appointment date: 2013-04-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Change person secretary company with change date
Date: 22 Oct 2014
Action Date: 30 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-30
Officer name: Ms Samantha Hall
Documents
Accounts with accounts type dormant
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type dormant
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Change person director company with change date
Date: 15 Oct 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Mr Michael Grant Holt
Documents
Accounts with accounts type dormant
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Change registered office address company with date old address
Date: 02 Feb 2011
Action Date: 02 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-02
Old address: 12 Russell Gardens London W14 8EZ
Documents
Accounts with accounts type dormant
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-27
Officer name: Michael Grant Holt
Documents
Accounts with accounts type dormant
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed ms samantha hall
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sarah wilson
Documents
Accounts with accounts type dormant
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Legacy
Date: 06 May 2008
Category: Address
Type: 287
Description: Registered office changed on 06/05/2008 from 61 chandos place london WC2N 4HG
Documents
Accounts with accounts type dormant
Date: 07 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Legacy
Date: 03 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2006
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/05; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/04; full list of members
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/04 to 31/03/04
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
10 CAULDFIELD GARDENS PINNER,PINNER,HA5 3JS
Number: | 11714988 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 31 MINERS ROAD,WREXHAM,LL12 0PJ
Number: | 11830022 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARY CHAMBERS,TORQUAY,TQ2 5EL
Number: | 04279321 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ECCLESTON PLACE,LONDON,SW1W 9NF
Number: | 10992526 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOFIII PORTFOLIO 1 NOMINEE LIMITED
57-59 HAYMARKET,LONDON,SW1Y 4QX
Number: | 06770996 |
Status: | ACTIVE |
Category: | Private Limited Company |
327 LONG LANE,LONDON,N2 8JW
Number: | 10658201 |
Status: | ACTIVE |
Category: | Private Limited Company |