Hatfield
Hertfordshire
AL9 5DA
Director Name | Mr Ian James Stockley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | 34 Upper East Hayes Bath BA1 6LP |
Director Name | Mr Toshiyuki Yamada |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 07 November 2023(24 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 26-28 Bedford Row 4th & 5th Floor London WC1R 4HE |
Director Name | Mr Gary Stephen Mahoney |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Camlet Way Hadley Wood Herts EN4 0LJ |
Director Name | Mr Brian Henry Mahoney |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AP |
Secretary Name | Angela Diana Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AP |
Director Name | Mr Michael John Lodge |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park Baylis Cobies Lane High Wych Saw Bridgeworth Hertfordshire CM31 0LE |
Secretary Name | Mr Michael John Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park Baylis Cobies Lane High Wych Saw Bridgeworth Hertfordshire CM31 0LE |
Director Name | John Kenneth Ross Munro |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harrow 1 Clenches Farm Clenches Farm Road Sevenoaks Kent TN13 2NT |
Secretary Name | John Kenneth Ross Munro |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harrow 1 Clenches Farm Clenches Farm Road Sevenoaks Kent TN13 2NT |
Director Name | Mr Matthew Stevens |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chegworth Manor Barn Chegworth Lane Ulcombe Kent ME17 1DB |
Director Name | Mr Jason Hammond |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. Gabriels Road London NW2 4DT |
Director Name | Mr Anthony William Hawkins |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snells Farm Snells Lane Amersham Buckinghamshire HP7 9QN |
Director Name | Neal Carter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Almond Grove Hempstead Gillingham Kent ME7 3SE |
Director Name | Mr Yasuhiro Kawasugi |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 December 2016(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 322 High Holborn London WC1V 7PB |
Director Name | Ms Yoshiko Ito |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2018(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2020) |
Role | Coo In Konica Minolta Marketing Services |
Country of Residence | Australia |
Correspondence Address | 322 High Holborn London WC1V 7PB |
Director Name | Mr Hidenori Toyoda |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 November 2023) |
Role | Senior General Manager |
Country of Residence | Japan |
Correspondence Address | Jp Tower Konica Minolta Inc 2-7-2 Marunouchi Chiyoda-Ku Tokyo 1007014 |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | charterhouseuk.com |
---|
Registered Address | 26-28 Bedford Row 4th & 5th Floor London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.6k at £1 | Charterhouse Pm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,690,000 |
Gross Profit | £16,287,000 |
Net Worth | £13,283,000 |
Cash | £2,672,000 |
Current Liabilities | £34,414,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
22 July 2009 | Delivered on: 23 July 2009 Satisfied on: 19 December 2012 Persons entitled: Bank of Scotland PLC (The "Security Trustee") Classification: Supplemental deed Secured details: All monies due or to become due from the company or any other obligor to the chargee or the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right title and interest in and to the policies and all rights in relation to the policies see image for full details. Fully Satisfied |
---|---|
15 May 2009 | Delivered on: 16 May 2009 Satisfied on: 19 December 2012 Persons entitled: Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries) Classification: Insurance assignment Secured details: All monies due or to become due from the company or any other obligor to the chargee or the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Entire right title and interest in and to the policies of gary mahoney, anthony hawkins and jason hammond see image for full details. Fully Satisfied |
9 April 2009 | Delivered on: 16 April 2009 Satisfied on: 30 October 2012 Persons entitled: William Orenstein Classification: Rent deposit deed Secured details: £2,200.00 due or to become due from the company to the chargee. Particulars: Its interest in the account and the deposit balance. Fully Satisfied |
21 December 2007 | Delivered on: 3 January 2008 Satisfied on: 19 December 2012 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Security Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 May 2006 | Delivered on: 2 June 2006 Satisfied on: 29 December 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
29 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
17 November 2023 | Termination of appointment of Hidenori Toyoda as a director on 7 November 2023 (1 page) |
17 November 2023 | Appointment of Mr Toshiyuki Yamada as a director on 7 November 2023 (2 pages) |
13 April 2023 | Full accounts made up to 31 March 2022 (36 pages) |
10 March 2023 | Withdrawal of a person with significant control statement on 10 March 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 31 March 2021 (36 pages) |
1 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
5 October 2021 | Registered office address changed from 322 High Holborn London WC1V 7PB England to 26-28 Bedford Row 4th & 5th Floor London WC1R 4HE on 5 October 2021 (1 page) |
29 April 2021 | Full accounts made up to 31 March 2020 (35 pages) |
8 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
17 July 2020 | Termination of appointment of Yoshiko Ito as a director on 17 July 2020 (1 page) |
17 July 2020 | Appointment of Mr Ian James Stockley as a director on 17 July 2020 (2 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (33 pages) |
10 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
19 November 2018 | Full accounts made up to 31 March 2018 (31 pages) |
7 August 2018 | Termination of appointment of Yasuhiro Kawasugi as a director on 30 June 2018 (1 page) |
28 February 2018 | Appointment of Yoshiko Ito as a director on 1 January 2018 (2 pages) |
27 February 2018 | Appointment of Mr Hidenori Toyoda as a director on 1 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
18 January 2018 | Notification of Konica Minolta Marketing Services Emea Limited as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (31 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (31 pages) |
3 April 2017 | Registered office address changed from Colonial House 87 Great North Road Hatfield Hertfordshire AL9 5DA to 322 High Holborn London WC1V 7PB on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Colonial House 87 Great North Road Hatfield Hertfordshire AL9 5DA to 322 High Holborn London WC1V 7PB on 3 April 2017 (1 page) |
31 March 2017 | Company name changed charterhouse print management LIMITED\certificate issued on 31/03/17 (3 pages) |
31 March 2017 | Company name changed charterhouse print management LIMITED\certificate issued on 31/03/17 (3 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 March 2017 | Appointment of Mr Yasuhiro Kawasugi as a director on 1 December 2016 (2 pages) |
3 March 2017 | Appointment of Mr Yasuhiro Kawasugi as a director on 1 December 2016 (2 pages) |
27 February 2017 | Termination of appointment of Anthony William Hawkins as a director on 31 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Neal Carter as a director on 30 November 2016 (1 page) |
27 February 2017 | Termination of appointment of Neal Carter as a director on 30 November 2016 (1 page) |
27 February 2017 | Termination of appointment of Anthony William Hawkins as a director on 31 January 2017 (1 page) |
30 November 2016 | Director's details changed for Mr Yves Christian Rogivue on 28 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Yves Christian Rogivue on 28 November 2016 (2 pages) |
18 October 2016 | Termination of appointment of Gary Stephen Mahoney as a director on 31 August 2016 (1 page) |
18 October 2016 | Termination of appointment of Gary Stephen Mahoney as a director on 31 August 2016 (1 page) |
18 October 2016 | Appointment of Yves Christian Rogivue as a director on 1 September 2016 (2 pages) |
18 October 2016 | Appointment of Yves Christian Rogivue as a director on 1 September 2016 (2 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
5 July 2016 | Full accounts made up to 31 March 2016 (34 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (34 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 April 2016 | Director's details changed for Anthony William Hawkins on 1 March 2016 (2 pages) |
8 April 2016 | Director's details changed for Neal Carter on 31 January 2016 (2 pages) |
8 April 2016 | Director's details changed for Anthony William Hawkins on 1 March 2016 (2 pages) |
8 April 2016 | Director's details changed for Neal Carter on 31 January 2016 (2 pages) |
22 June 2015 | Full accounts made up to 31 March 2015 (23 pages) |
22 June 2015 | Full accounts made up to 31 March 2015 (23 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
14 July 2014 | Full accounts made up to 31 March 2014 (22 pages) |
14 July 2014 | Full accounts made up to 31 March 2014 (22 pages) |
25 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 April 2014 | Termination of appointment of Jason Hammond as a director on 17 March 2014 (1 page) |
23 April 2014 | Termination of appointment of Jason Hammond as a director on 17 March 2014 (1 page) |
31 December 2013 | Sect 519 (1 page) |
31 December 2013 | Sect 519 (1 page) |
12 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
12 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
12 April 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
12 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
8 January 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
23 November 2012 | Full accounts made up to 31 May 2012 (20 pages) |
23 November 2012 | Full accounts made up to 31 May 2012 (20 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Director's details changed for Jason Hammond on 27 March 2012 (3 pages) |
3 April 2012 | Director's details changed for Gary Stephen Mahoney on 27 March 2012 (3 pages) |
3 April 2012 | Director's details changed for Gary Stephen Mahoney on 27 March 2012 (3 pages) |
3 April 2012 | Director's details changed for Jason Hammond on 27 March 2012 (3 pages) |
19 December 2011 | Director's details changed for Anthony William Hawkins on 20 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Anthony William Hawkins on 20 November 2011 (2 pages) |
1 November 2011 | Full accounts made up to 31 May 2011 (20 pages) |
1 November 2011 | Full accounts made up to 31 May 2011 (20 pages) |
10 June 2011 | Register(s) moved to registered inspection location (2 pages) |
10 June 2011 | Register(s) moved to registered inspection location (2 pages) |
4 May 2011 | Register inspection address has been changed (2 pages) |
4 May 2011 | Register inspection address has been changed (2 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 May 2010 (20 pages) |
2 October 2010 | Full accounts made up to 31 May 2010 (20 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Appointment of Neal Carter as a director (3 pages) |
8 January 2010 | Appointment of Neal Carter as a director (3 pages) |
3 December 2009 | Full accounts made up to 31 May 2009 (19 pages) |
3 December 2009 | Full accounts made up to 31 May 2009 (19 pages) |
23 November 2009 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (2 pages) |
23 November 2009 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (2 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
3 July 2009 | Appointment terminated director matthew stevens (1 page) |
3 July 2009 | Appointment terminated director and secretary john munro (1 page) |
3 July 2009 | Appointment terminated director matthew stevens (1 page) |
3 July 2009 | Appointment terminated director and secretary john munro (1 page) |
22 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
22 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of register of members (1 page) |
13 May 2008 | Return made up to 20/03/08; full list of members (5 pages) |
13 May 2008 | Return made up to 20/03/08; full list of members (5 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Ad 21/12/07--------- £ si 304@1=304 £ ic 1295/1599 (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Memorandum and Articles of Association (12 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Memorandum and Articles of Association (12 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Ad 21/12/07--------- £ si 304@1=304 £ ic 1295/1599 (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Company name changed charterhouse print management (h oldings) LIMITED\certificate issued on 10/01/08 (2 pages) |
10 January 2008 | Company name changed charterhouse print management (h oldings) LIMITED\certificate issued on 10/01/08 (2 pages) |
3 January 2008 | Particulars of mortgage/charge (14 pages) |
3 January 2008 | Particulars of mortgage/charge (14 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (15 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (15 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (15 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
2 January 2008 | Declaration of assistance for shares acquisition (15 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Declaration of assistance for shares acquisition (15 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (15 pages) |
2 January 2008 | Resolutions
|
29 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
30 October 2007 | Return made up to 20/03/07; full list of members; amend
|
30 October 2007 | Return made up to 20/03/07; full list of members; amend
|
3 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
21 August 2006 | New secretary appointed (1 page) |
21 August 2006 | New secretary appointed (1 page) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | Statement of affairs (51 pages) |
12 June 2006 | Statement of affairs (51 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Ad 26/05/06--------- £ si 295@1=295 £ ic 1000/1295 (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Ad 26/05/06--------- £ si 295@1=295 £ ic 1000/1295 (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Resolutions
|
2 June 2006 | Particulars of mortgage/charge (7 pages) |
2 June 2006 | Particulars of mortgage/charge (7 pages) |
1 June 2006 | Ad 23/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 June 2006 | Statement of affairs (11 pages) |
1 June 2006 | Ad 23/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 June 2006 | Statement of affairs (11 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Resolutions
|
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
20 April 2006 | Company name changed charterhouse print management li mited\certificate issued on 20/04/06 (2 pages) |
20 April 2006 | Company name changed charterhouse print management li mited\certificate issued on 20/04/06 (2 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members
|
26 March 2002 | Return made up to 20/03/02; full list of members
|
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 31 charlotte road, london, EC2A 3PB (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 31 charlotte road, london, EC2A 3PB (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
30 March 1999 | Incorporation (16 pages) |
30 March 1999 | Incorporation (16 pages) |