- Company Overview for CHARTERHOUSE JAPHET FINANCE LIMITED (01196227)
- Filing history for CHARTERHOUSE JAPHET FINANCE LIMITED (01196227)
- People for CHARTERHOUSE JAPHET FINANCE LIMITED (01196227)
- Charges for CHARTERHOUSE JAPHET FINANCE LIMITED (01196227)
- More for CHARTERHOUSE JAPHET FINANCE LIMITED (01196227)
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) |
---|---|---|---|
26 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2015 | DS01 | Application to strike the company off the register | |
27 May 2014 | AA | Accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
24 Sep 2013 | AD01 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 24 September 2013 | |
12 Jul 2013 | CH01 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 | |
24 Apr 2013 | AA | Accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
19 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
14 May 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 | |
11 May 2012 | TM02 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 | |
03 Apr 2012 | AP01 | Appointment of Mr Paul Denzil John Sullivan as a director on 30 March 2012 | |
24 Feb 2012 | TM01 | Termination of appointment of Peter James Whitby as a director on 16 February 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
14 Oct 2010 | AP01 | Appointment of Mrs Sharon Jill Caterer as a director | |
14 Oct 2010 | TM01 | Termination of appointment of Ian Merriman as a director | |
12 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Mr Ian Michael Merriman on 25 February 2010 |