(AA) Full accounts data made up to 2023-03-31
filed on: 25th, July 2023
| accounts
|
Free Download
(29 pages)
|
(AD01) New registered office address 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG. Change occurred on 2022-12-23. Company's previous address: 3000a Parkway Whiteley Fareham PO15 7FX England.
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 8th, December 2022
| accounts
|
Free Download
(33 pages)
|
(AD01) New registered office address 3000a Parkway Whiteley Fareham PO15 7FX. Change occurred on 2022-08-05. Company's previous address: C/O Wilkins Kennedy Athenia House Andover Road Winchester Hampshire SO23 7BS.
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-02
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-08-02 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-10-20 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, July 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 14th, March 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on 2020-09-30
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 13th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2019-03-13 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 10th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 12th, December 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2016-07-29
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-07-29
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-07-29
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-06-14
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-06-14
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-06-14
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, April 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 7th, April 2016
| resolution
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-26
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Wilkins Kennedy Athenia House Andover Road Winchester Hampshire SO23 7BS. Change occurred on 2015-09-22. Company's previous address: 2 Jewry Street Winchester Hampshire SO23 8RZ.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-26
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014-11-03 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-26
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 6th, January 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012-11-21 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-26
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-12-10
filed on: 10th, December 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-12-10
filed on: 10th, December 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, December 2012
| resolution
|
Free Download
(10 pages)
|
(CONNOT) Change of name notice
filed on: 21st, November 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed charters financial services LIMITEDcertificate issued on 21/11/12
filed on: 21st, November 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-26
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 8th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-26
filed on: 21st, December 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-11-26 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 12th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-26
filed on: 23rd, December 2009
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2009-12-23
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-06-30 Appointment terminated director
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-06-30 Appointment terminated director
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 22nd, June 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/2009 from kings park house 22 kings park road southampton hampshire SO15 2UF
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, November 2008
| incorporation
|
Free Download
(19 pages)
|