- Company Overview for CHARTER BROADCAST LIMITED (02594283)
- Filing history for CHARTER BROADCAST LIMITED (02594283)
- People for CHARTER BROADCAST LIMITED (02594283)
- Charges for CHARTER BROADCAST LIMITED (02594283)
- More for CHARTER BROADCAST LIMITED (02594283)
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) |
---|---|---|---|
08 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
27 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
23 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
24 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
25 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
09 Jan 2013 | TM01 | Termination of appointment of David Nicholson as a director | |
22 Jun 2012 | TM01 | Termination of appointment of Ian Martin as a director | |
27 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
19 Mar 2012 | AA | Full accounts made up to 30 September 2011 | |
18 Jul 2011 | AUD | Auditor's resignation | |
12 Jul 2011 | MISC | Section 519 | |
05 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
24 Mar 2011 | AD01 | Registered office address changed from E2 Sussex Manor Business Park Gatwick Road Crawley Suusex RH10 9NH on 24 March 2011 | |
30 Mar 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Mr Michael Ransome on 22 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for David John Nicholson on 22 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Ian Paul Martin on 22 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for John Leslie Christmas on 22 March 2010 | |
30 Mar 2010 | CH03 | Secretary's details changed for Mr Nicholas Simon Conn on 22 March 2010 | |
18 Mar 2010 | AA | Full accounts made up to 30 September 2009 | |
30 Mar 2009 | 363a | Return made up to 22/03/09; full list of members |