Advanced company searchLink opens in new window

CHARTER CENTRAL SERVICES LIMITED

Company number 00599365

Filter by category

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)
25 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2019 TM01 Termination of appointment of Mark Paul Lehman as a director on 1 October 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
25 Feb 2019 TM01 Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019
15 Aug 2018 AA Full accounts made up to 31 December 2017
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
12 Oct 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017
05 Sep 2017 CS01 Confirmation statement made on 26 July 2017 with updates
15 Aug 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 TM01 Termination of appointment of Charles Scott Brannan as a director on 30 September 2016
27 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Mark lehman appointed as chairman; notice and quorum; the meeting had been convened to note the resignation of charles brannan a director of the company from 30/09/2016 ("the" resignation"). Directors duties to promote the success of the company and its members, and sole member. The resignation was noted; the secretary instructed to file form TM01. Close of the meeting. 01/06/2017 01/06/2017
04 Apr 2017 AD01 Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017
09 Oct 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
31 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 29,825,552
29 Jul 2015 CH01 Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014
09 Jun 2015 MR04 Satisfaction of charge 2 in full
15 May 2015 AA Full accounts made up to 31 December 2014
02 Dec 2014 TM01 Termination of appointment of Robin Hurst Clark as a director on 30 November 2014
17 Nov 2014 AA Full accounts made up to 31 December 2013
07 Oct 2014 CH01 Director's details changed for William (Bill) Flexon on 30 September 2014
13 Aug 2014 CH01 Director's details changed for Mr Charles Scott Brannan on 1 June 2014
13 Aug 2014 CH01 Director's details changed for Mark Paul Lehman on 1 June 2014
13 Aug 2014 CH01 Director's details changed for Ms Anne Lynne Puckett on 12 August 2014