Advanced company searchLink opens in new window

CHARTER CENTRAL SERVICES LIMITED

Company number 00599365

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 SH19 Statement of capital on 21 December 2023
  • GBP 2.982555
21 Dec 2023 SH20 Statement by Directors
21 Dec 2023 CAP-SS Solvency Statement dated 21/12/23
21 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 21/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
31 Oct 2023 AA Full accounts made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
02 Jun 2023 AP01 Appointment of Mark Benjamin Kurish as a director on 31 May 2023
11 Nov 2022 CH01 Director's details changed for Guy Rostron on 1 November 2022
08 Nov 2022 AD01 Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 November 2022
21 Oct 2022 AA Full accounts made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
18 Feb 2022 AP01 Appointment of Curtis Evan Jewell as a director on 14 February 2022
18 Feb 2022 AP01 Appointment of Mr Kevin Johnson as a director on 14 February 2022
18 Feb 2022 TM01 Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022
15 Nov 2021 AA Full accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
19 Dec 2020 AA Full accounts made up to 31 December 2019
14 Sep 2020 PSC02 Notification of Charter Consolidated Limited as a person with significant control on 31 December 2019
14 Sep 2020 PSC07 Cessation of Charter Consolidated Financial Services Limited as a person with significant control on 31 December 2019
14 Sep 2020 PSC02 Notification of Charter Consolidated Financial Services Limited as a person with significant control on 6 April 2016
11 Sep 2020 PSC05 Change of details for Charter Consolidated Limited as a person with significant control on 31 December 2019
10 Sep 2020 PSC07 Cessation of Charter Consolidated Limited as a person with significant control on 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
02 Mar 2020 TM01 Termination of appointment of William (Bill) Flexon as a director on 5 February 2020
23 Jan 2020 AA Full accounts made up to 31 December 2018