MR04 |
Charge 072389500001 satisfaction in full.
filed on: 21st, March 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2023/03/31
filed on: 26th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/29
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3000a Parkway Whiteley Fareham PO15 7FX England on 2022/12/23 to 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed charters financial services LIMITEDcertificate issued on 12/12/22
filed on: 12th, December 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Small company accounts made up to 2022/03/31
filed on: 8th, December 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS England on 2022/08/05 to 3000a Parkway Whiteley Fareham PO15 7FX
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/29
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 26th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/29
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 16th, March 2021
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/06/20
filed on: 20th, June 2020
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072389500001, created on 2020/06/02
filed on: 4th, June 2020
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/29
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2019/10/31
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/29
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/03/13.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, November 2018
| accounts
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2018/08/3165.00 GBP
filed on: 10th, October 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 10th, October 2018
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2018/08/31
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/08/31
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/29
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 8th, December 2017
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, November 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, November 2017
| resolution
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017/04/29
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 6th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/29
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/09/14 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, September 2015
| resolution
|
Free Download
|
CERTNM |
Company name changed silverblack private finance LTDcertificate issued on 02/09/15
filed on: 2nd, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2015/08/27.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/04/30.
filed on: 1st, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lingwood Eglington Road Rushmoor Farnham Surrey GU10 2DH on 2015/09/01 to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/01
filed on: 1st, September 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/29
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 21st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/29
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/29
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 17th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/29
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/04/02 from Lingwood Eglington Road Rushmoor Farnham Surrey GU10 2DH England
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/04/02 from 145-157 St John Street London EC1V 4PY England
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/04/02 from C/O Langley Walker Ltd. Lingwood Eglinton Road Rushmoor Farnham Surrey GU10 2DH United Kingdom
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 16th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/29
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, April 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|