CH01 |
On 2021-09-30 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-18
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-03-26
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-26 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-18
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom to 5 Trent Court Trent Dorset DT9 4AY on 2022-02-04
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
CH03 |
On 2022-01-26 secretary's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-01-26 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-26 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Trent Court Trent Dorset DT9 4AY United Kingdom to Mey House Bridport Road Poundbury Dorset DT1 3QY on 2022-01-26
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-01
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-18
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-03-18
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-04-09
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-03 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Trent Court Trent Dorset DT9 6SL to 2 Trent Court Trent Dorset DT9 4AY on 2020-03-03
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
CH03 |
On 2020-03-02 secretary's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-03-02 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2019-04-01 - new secretary appointed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-18
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-01-27
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019-01-31
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-31
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-01-31
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-12 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-12 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018-01-27
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2018-03-31 to 2017-12-31
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 27th, November 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 5 Armtech Row Houndstone Business Park Mead Avenue Yeovil BA22 8RW United Kingdom to 2 Trent Court Trent Dorset DT9 6SL on 2017-09-15
filed on: 15th, September 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-27
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Trent Court Trent Nr Sherborne Dorset DT9 4AY United Kingdom to 5 Armtech Row Houndstone Business Park Mead Avenue Yeovil BA22 8RW on 2017-01-20
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Trent Court Trent Nr Sherborne Dorset DT9 4SL United Kingdom to Trent Court Trent Nr Sherborne Dorset DT9 4AY on 2016-10-05
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor Midgate House Peterborough Cambridgeshire PE1 1TN to Trent Court Trent Nr Sherborne Dorset DT9 4SL on 2016-09-28
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-27 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, October 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed charis supplies LIMITEDcertificate issued on 30/03/15
filed on: 30th, March 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-01-27 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-25: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2015-01-31 to 2015-03-31
filed on: 24th, October 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014-01-29 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2014-01-27: 100.00 GBP
capital
|
|