- Company Overview for CHART STRATEGIES LIMITED (07465372)
- Filing history for CHART STRATEGIES LIMITED (07465372)
- People for CHART STRATEGIES LIMITED (07465372)
- More for CHART STRATEGIES LIMITED (07465372)
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) |
---|---|---|---|
24 Oct 2017 | PSC07 | Cessation of Odile Veronique Granter as a person with significant control on 17 July 2017 | |
09 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 17 July 2017
|
|
09 Aug 2017 | SH03 | Purchase of own shares. | |
28 Jul 2017 | AD01 | Registered office address changed from Avant House 30-34 High Street Westerham Kent TN16 1RG to Suite G1, the Stables Station Road West Oxted RH8 9EE on 28 July 2017 | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2017 | SH02 | Sub-division of shares on 22 December 2016 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Nov 2016 | AP01 | Appointment of Dawn Spry as a director on 4 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Scott John Harrower as a director on 4 November 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Scott John Harrower as a secretary on 4 November 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
12 May 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | AP01 | Appointment of Mr Dominic Pascal Thurston Granter as a director on 16 September 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Geoffrey Ernest Thurston Granter as a director on 16 September 2014 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | AD01 | Registered office address changed from Gladedale House 30 High Street Westerham Kent TN16 1RG United Kingdom on 19 December 2013 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Aug 2013 | AP01 | Appointment of Mr Scott John Harrower as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Stephen Cross as a director | |
19 Jul 2013 | AP03 | Appointment of Mr Scott John Harrower as a secretary | |
19 Jul 2013 | TM02 | Termination of appointment of Stephen Cross as a secretary |