Advanced company searchLink opens in new window

CHARTERHOUSE CAVING COMPANY LIMITED

Company number 03036639

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)
23 Mar 2024 AD01 Registered office address changed from 6 New Leaze Bradley Stoke Bristol BS32 4LA England to 17 Sidmouth Road Sidmouth Road London NW2 5HH on 23 March 2024
09 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
30 Nov 2023 TM02 Termination of appointment of Graham John Mullan as a secretary on 30 November 2023
30 Nov 2023 AP03 Appointment of Mr Gabriel James Littler as a secretary on 28 November 2023
02 Aug 2023 AD01 Registered office address changed from 6 Fountain Court New Leaze Almondsbury Bristol BS12 4LA to 6 New Leaze Bradley Stoke Bristol BS32 4LA on 2 August 2023
11 Mar 2023 AA Micro company accounts made up to 28 February 2023
11 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
02 Mar 2022 AA Micro company accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
02 Mar 2021 AA Micro company accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
29 Sep 2020 AP01 Appointment of Mr David Leslie King as a director on 28 September 2020
10 Mar 2020 AA Micro company accounts made up to 28 February 2020
29 Feb 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 28 February 2019
03 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
02 Jan 2019 TM01 Termination of appointment of Trevor Timmins as a director on 2 January 2019
06 Apr 2018 PSC08 Notification of a person with significant control statement
06 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 6 April 2018
19 Mar 2018 AA Total exemption full accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
06 May 2017 AP01 Appointment of Mr Trevor Timmins as a director on 8 April 2017
29 Apr 2017 AP01 Appointment of Mr Alan David Gray as a director on 8 April 2017
28 Apr 2017 TM01 Termination of appointment of Jane Marie Mccorquodale as a director on 8 April 2017
24 Mar 2017 AA Total exemption full accounts made up to 28 February 2017