Download leads from Nexok and grow your business. Find out more

Chartcombe Properties Limited

Documents

Total Documents366
Total Pages1,709

Filing History

23 January 2024Appointment of Mr Brett England as a secretary on 10 January 2024
23 January 2024Appointment of Mrs Christina Anne Collins as a director on 10 January 2024
23 January 2024Registered office address changed from Heliting House Richmond Hill Bournemouth Dorset BH2 6HT to Magnolia House 54 - 58 Princes Street Yeovil Somerset BA20 1EQ on 23 January 2024
23 January 2024Appointment of Mrs Veronica May Moorcock as a director on 10 January 2024
23 January 2024Appointment of Mr John Paul Churchill Smith as a director on 10 January 2024
19 January 2024Termination of appointment of Robert Norman Milligan as a director on 6 January 2024
12 December 2023Termination of appointment of Terence John Lemon as a director on 28 November 2023
12 December 2023Termination of appointment of Martyn Richard Hudson as a secretary on 12 December 2023
12 December 2023Termination of appointment of Dennis James Pedley as a director on 29 November 2023
12 December 2023Termination of appointment of Timothy George Palmer as a director on 29 November 2023
12 December 2023Termination of appointment of John Andrew Ross as a director on 29 November 2023
12 December 2023Appointment of Mr Robert Norman Milligan as a director on 12 December 2023
9 August 2023Appointment of Mr John Franklin Hayes as a director on 9 August 2023
25 April 2023Appointment of Mr Timothy George Palmer as a director on 24 March 2023
3 April 2023Confirmation statement made on 1 April 2023 with updates
3 April 2023Termination of appointment of Lynda Mary Palmer as a director on 26 January 2023
22 December 2022Total exemption full accounts made up to 30 September 2022
23 November 2022Appointment of Mr Terence John Lemon as a director on 7 November 2022
6 October 2022Termination of appointment of Bryan Jones as a director on 28 September 2022
2 August 2022Cessation of Bryan Jones as a person with significant control on 2 August 2022
2 August 2022Cessation of John Andrew Ross as a person with significant control on 2 August 2022
2 August 2022Cessation of Dennis James Pedley as a person with significant control on 2 August 2022
2 August 2022Notification of a person with significant control statement
2 August 2022Cessation of Lynda Mary Palmer as a person with significant control on 2 August 2022
4 April 2022Confirmation statement made on 1 April 2022 with updates
30 March 2022Termination of appointment of Charles Randall House as a director on 30 March 2022
30 March 2022Cessation of Charles Randall House as a person with significant control on 30 March 2022
25 February 2022Total exemption full accounts made up to 30 September 2021
22 July 2021Director's details changed for Dr Charles Randall House on 22 July 2021
6 July 2021Appointment of Mr John Andrew Ross as a director on 24 June 2021
6 July 2021Notification of Lynda Mary Palmer as a person with significant control on 24 June 2021
6 July 2021Notification of John Andrew Ross as a person with significant control on 24 June 2021
6 July 2021Appointment of Dr Charles Randall House as a director on 24 June 2021
6 July 2021Appointment of Mrs Lynda Mary Palmer as a director on 24 June 2021
6 July 2021Notification of Charles Randall House as a person with significant control on 24 June 2021
21 June 2021Cessation of Elisabeth Anne Kilvington as a person with significant control on 31 May 2021
21 June 2021Termination of appointment of Elisabeth Anne Kilvington as a director on 31 May 2021
22 April 2021Total exemption full accounts made up to 30 September 2020
1 April 2021Confirmation statement made on 1 April 2021 with updates
11 May 2020Termination of appointment of Timothy George Palmer as a director on 19 March 2020
11 May 2020Cessation of Timothy George Palmer as a person with significant control on 19 March 2020
2 April 2020Confirmation statement made on 2 April 2020 with updates
17 February 2020Total exemption full accounts made up to 30 September 2019
24 June 2019Notification of Dennis James Pedley as a person with significant control on 17 June 2019
24 June 2019Appointment of Mr Dennis James Pedley as a director on 17 June 2019
4 April 2019Notification of Timothy George Palmer as a person with significant control on 4 April 2019
4 April 2019Appointment of Mr Timothy George Palmer as a director on 28 March 2019
3 April 2019Termination of appointment of Elizabeth Smith as a director on 28 March 2019
3 April 2019Cessation of Elizabeth Smith as a person with significant control on 28 March 2019
2 April 2019Confirmation statement made on 2 April 2019 with updates
27 March 2019Notification of Elizabeth Smith as a person with significant control on 23 March 2019
27 March 2019Appointment of Mrs Elizabeth Smith as a director on 23 March 2019
27 March 2019Notification of Bryan Jones as a person with significant control on 26 March 2019
27 March 2019Termination of appointment of Roy George Godfrey as a director on 21 March 2019
27 March 2019Cessation of Roy George Godfrey as a person with significant control on 21 March 2019
18 February 2019Total exemption full accounts made up to 30 September 2018
3 April 2018Confirmation statement made on 3 April 2018 with updates
23 February 2018Total exemption full accounts made up to 30 September 2017
4 April 2017Confirmation statement made on 3 April 2017 with updates
3 April 2017Termination of appointment of Timothy George Palmer as a director on 30 March 2017
3 April 2017Termination of appointment of Freda Breakell as a director on 30 March 2017
30 March 2017Confirmation statement made on 28 March 2017 with updates
28 February 2017Total exemption small company accounts made up to 30 September 2016
7 February 2017Confirmation statement made on 6 February 2017 with updates
15 December 2016Memorandum and Articles of Association
15 December 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 November 2016Appointment of Mr Bryan Jones as a director on 17 November 2016
10 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 76
10 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 76
10 March 2016Director's details changed for Councillor Roy George Godfrey on 3 March 2016
10 March 2016Director's details changed for Councillor Roy George Godfrey on 3 March 2016
7 March 2016Total exemption small company accounts made up to 30 September 2015
7 March 2016Total exemption small company accounts made up to 30 September 2015
26 February 2015Director's details changed for Timothy George Palmer on 29 September 2014
26 February 2015Director's details changed for Timothy George Palmer on 29 September 2014
26 February 2015Director's details changed for Councillor Roy George Godfrey on 29 September 2014
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 76
26 February 2015Director's details changed for Councillor Roy George Godfrey on 29 September 2014
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 76
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 76
23 February 2015Total exemption small company accounts made up to 30 September 2014
23 February 2015Total exemption small company accounts made up to 30 September 2014
19 January 2015Termination of appointment of Roy George Godfrey as a director on 29 September 2014
19 January 2015Termination of appointment of Roy George Godfrey as a director on 29 September 2014
12 January 2015Termination of appointment of Lilian Rose Cook as a director on 4 July 2014
12 January 2015Termination of appointment of Lilian Rose Cook as a director on 4 July 2014
12 January 2015Termination of appointment of Lilian Rose Cook as a director on 4 July 2014
7 October 2014Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to Heliting House Richmond Hill Bournemouth Dorset BH2 6HT on 7 October 2014
7 October 2014Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to Heliting House Richmond Hill Bournemouth Dorset BH2 6HT on 7 October 2014
7 October 2014Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to Heliting House Richmond Hill Bournemouth Dorset BH2 6HT on 7 October 2014
18 September 2014Termination of appointment of Hgw Secretarial Limited as a secretary on 17 September 2014
18 September 2014Appointment of Mr Martyn Richard Hudson as a secretary on 18 September 2014
18 September 2014Appointment of Mr Martyn Richard Hudson as a secretary on 18 September 2014
18 September 2014Termination of appointment of Hgw Secretarial Limited as a secretary on 17 September 2014
14 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 76
14 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 76
14 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 76
7 March 2014Appointment of Mrs Freda Breakell as a director
7 March 2014Appointment of Mrs Freda Breakell as a director
16 January 2014Accounts for a dormant company made up to 30 September 2013
16 January 2014Accounts for a dormant company made up to 30 September 2013
26 September 2013Appointment of Councillor Roy Godfrey as a director
26 September 2013Appointment of Councillor Roy Godfrey as a director
18 April 2013Appointment of Royston George Godfrey as a director
18 April 2013Appointment of Royston George Godfrey as a director
10 April 2013Appointment of Timothy George Palmer as a director
10 April 2013Appointment of Timothy George Palmer as a director
3 April 2013Annual return made up to 6 February 2013 with a full list of shareholders
3 April 2013Annual return made up to 6 February 2013 with a full list of shareholders
3 April 2013Annual return made up to 6 February 2013 with a full list of shareholders
2 April 2013Secretary's details changed for Hgw Secretarial Limited on 28 February 2013
2 April 2013Termination of appointment of Audrey Mcleave as a director
2 April 2013Termination of appointment of Alfred Turner as a director
2 April 2013Termination of appointment of Audrey Mcleave as a director
2 April 2013Termination of appointment of David Whitten as a director
2 April 2013Termination of appointment of Alfred Turner as a director
2 April 2013Director's details changed for Elisabeth Anne Kilvington on 28 February 2013
2 April 2013Director's details changed for Elisabeth Anne Kilvington on 28 February 2013
2 April 2013Termination of appointment of Olwyn Ockelford as a director
2 April 2013Secretary's details changed for Hgw Secretarial Limited on 28 February 2013
2 April 2013Termination of appointment of Alfred Turner as a director
2 April 2013Termination of appointment of Alfred Turner as a director
2 April 2013Termination of appointment of David Whitten as a director
2 April 2013Termination of appointment of Olwyn Ockelford as a director
19 February 2013Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 19 February 2013
19 February 2013Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 19 February 2013
21 January 2013Accounts for a dormant company made up to 30 September 2012
21 January 2013Accounts for a dormant company made up to 30 September 2012
14 January 2013Appointment of Elisabeth Anne Kilvington as a director
14 January 2013Appointment of Elisabeth Anne Kilvington as a director
11 October 2012Termination of appointment of John Hanson as a director
11 October 2012Termination of appointment of John Hanson as a director
10 October 2012Appointment of Mr John Francis Hanson as a director
10 October 2012Appointment of Mr John Francis Hanson as a director
5 October 2012Appointment of Audrey Mcleave as a director
5 October 2012Appointment of Audrey Mcleave as a director
18 July 2012Appointment of Hgw Secretarial Limited as a secretary
18 July 2012Appointment of Hgw Secretarial Limited as a secretary
11 July 2012Termination of appointment of House & Son Property Consultants Limited as a secretary
11 July 2012Termination of appointment of House & Son Property Consultants Limited as a secretary
10 July 2012Registered office address changed from House & Son Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JN on 10 July 2012
10 July 2012Registered office address changed from House & Son Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JN on 10 July 2012
22 June 2012Termination of appointment of Donald Lovell as a director
22 June 2012Termination of appointment of Genevieve Robinson as a director
22 June 2012Appointment of Dr Olwyn Kathleen Ockelford as a director
22 June 2012Termination of appointment of Genevieve Robinson as a director
22 June 2012Termination of appointment of Donald Lovell as a director
22 June 2012Appointment of Mr David Whitten as a director
22 June 2012Termination of appointment of Wilma Hardy as a director
22 June 2012Termination of appointment of Wilma Hardy as a director
22 June 2012Appointment of Dr Olwyn Kathleen Ockelford as a director
22 June 2012Appointment of Mr David Whitten as a director
13 March 2012Accounts for a dormant company made up to 30 September 2011
13 March 2012Accounts for a dormant company made up to 30 September 2011
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders
18 July 2011Statement of company's objects
18 July 2011Statement of company's objects
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 July 2011Total exemption full accounts made up to 30 September 2010
5 July 2011Total exemption full accounts made up to 30 September 2010
21 June 2011Appointment of Mr Alfred William Turner as a director
21 June 2011Appointment of Mrs Genevieve Robinson as a director
21 June 2011Appointment of Mrs Genevieve Robinson as a director
21 June 2011Appointment of Mr Alfred William Turner as a director
24 February 2011Appointment of Mrs Lilian Rose Cook as a director
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
24 February 2011Secretary's details changed for House & Son Property Consultants Limited on 1 January 2011
24 February 2011Termination of appointment of Thomas Hocking as a director
24 February 2011Secretary's details changed for House & Son Property Consultants Limited on 1 January 2011
24 February 2011Secretary's details changed for House & Son Property Consultants Limited on 1 January 2011
24 February 2011Termination of appointment of Thomas Hocking as a director
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
24 February 2011Appointment of Mrs Lilian Rose Cook as a director
3 February 2011Appointment of Mr Alfred William Turner as a director
3 February 2011Appointment of Mr Alfred William Turner as a director
30 September 2010Termination of appointment of Olwyn Ockelford as a director
30 September 2010Termination of appointment of Olwyn Ockelford as a director
30 September 2010Termination of appointment of Christina Hibberd as a director
30 September 2010Termination of appointment of Christina Hibberd as a director
29 June 2010Total exemption full accounts made up to 30 September 2009
29 June 2010Total exemption full accounts made up to 30 September 2009
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
28 May 2009Appointment terminated director constantinos coats
28 May 2009Director appointed olwyn kathleen ockelford
28 May 2009Director appointed olwyn kathleen ockelford
28 May 2009Appointment terminated director constantinos coats
9 April 2009Total exemption full accounts made up to 30 September 2008
9 April 2009Total exemption full accounts made up to 30 September 2008
21 March 2009Return made up to 06/02/09; full list of members
21 March 2009Return made up to 06/02/09; full list of members
8 March 2008Total exemption full accounts made up to 30 September 2007
8 March 2008Total exemption full accounts made up to 30 September 2007
6 March 2008Return made up to 06/02/08; full list of members
6 March 2008Return made up to 06/02/08; full list of members
24 August 2007New secretary appointed
24 August 2007New secretary appointed
3 August 2007Secretary resigned
3 August 2007Secretary resigned
1 August 2007Full accounts made up to 30 September 2006
1 August 2007Full accounts made up to 30 September 2006
28 February 2007Return made up to 06/02/07; full list of members
28 February 2007Return made up to 06/02/07; full list of members
13 July 2006Full accounts made up to 30 September 2005
13 July 2006Full accounts made up to 30 September 2005
24 April 2006Return made up to 06/02/06; change of members
24 April 2006Return made up to 06/02/06; change of members
31 March 2006Director resigned
31 March 2006New director appointed
31 March 2006New director appointed
31 March 2006New director appointed
31 March 2006Director resigned
31 March 2006New director appointed
25 August 2005Director resigned
25 August 2005Director resigned
15 March 2005New director appointed
15 March 2005New director appointed
18 February 2005New director appointed
18 February 2005Director resigned
18 February 2005Return made up to 06/02/05; change of members
18 February 2005New director appointed
18 February 2005Director resigned
18 February 2005Director resigned
18 February 2005Return made up to 06/02/05; change of members
18 February 2005Director resigned
6 December 2004Total exemption full accounts made up to 30 September 2004
6 December 2004Total exemption full accounts made up to 30 September 2004
24 November 2004Director resigned
24 November 2004Director resigned
11 October 2004New director appointed
11 October 2004New director appointed
20 August 2004Director resigned
20 August 2004Director resigned
2 June 2004Total exemption full accounts made up to 30 September 2003
2 June 2004Total exemption full accounts made up to 30 September 2003
12 May 2004New director appointed
12 May 2004New director appointed
29 April 2004Director resigned
29 April 2004Director resigned
2 March 2004Return made up to 06/02/04; full list of members
2 March 2004Return made up to 06/02/04; full list of members
5 September 2003Total exemption full accounts made up to 30 September 2002
5 September 2003Total exemption full accounts made up to 30 September 2002
27 March 2003New director appointed
27 March 2003New director appointed
2 March 2003Return made up to 06/02/03; change of members
2 March 2003New secretary appointed
2 March 2003Secretary resigned
2 March 2003Secretary resigned
2 March 2003Return made up to 06/02/03; change of members
2 March 2003New secretary appointed
9 July 2002New director appointed
9 July 2002New director appointed
19 June 2002Director resigned
19 June 2002Director resigned
19 March 2002Return made up to 06/02/02; change of members
  • 363(288) ‐ Secretary resigned
19 March 2002Return made up to 06/02/02; change of members
  • 363(288) ‐ Secretary resigned
5 March 2002Total exemption full accounts made up to 30 September 2001
5 March 2002Total exemption full accounts made up to 30 September 2001
17 August 2001Registered office changed on 17/08/01 from: countrywide property management dickens house 15 west borough wimborne dorset BH21 1LT
17 August 2001Secretary resigned
17 August 2001New secretary appointed
17 August 2001Registered office changed on 17/08/01 from: countrywide property management dickens house 15 west borough wimborne dorset BH21 1LT
17 August 2001New secretary appointed
17 August 2001Secretary resigned
15 June 2001Secretary resigned
15 June 2001Secretary resigned
5 June 2001New secretary appointed
5 June 2001New secretary appointed
12 April 2001Full accounts made up to 30 September 2000
12 April 2001Full accounts made up to 30 September 2000
21 February 2001Return made up to 06/02/01; full list of members
21 February 2001Return made up to 06/02/01; full list of members
9 August 2000New director appointed
9 August 2000New director appointed
1 June 2000Director resigned
1 June 2000Director resigned
18 April 2000Full accounts made up to 30 September 1999
18 April 2000Full accounts made up to 30 September 1999
16 February 2000Return made up to 06/02/00; full list of members
16 February 2000Return made up to 06/02/00; full list of members
10 February 2000New director appointed
10 February 2000New director appointed
10 February 2000Director resigned
10 February 2000Director resigned
23 November 1999Registered office changed on 23/11/99 from: countrywide property management dickens house 15 west borough wimborne dorset BH21 1LT
23 November 1999New secretary appointed
23 November 1999Secretary resigned
23 November 1999New secretary appointed
23 November 1999New secretary appointed
23 November 1999Registered office changed on 23/11/99 from: countrywide property management dickens house 15 west borough wimborne dorset BH21 1LT
23 November 1999Registered office changed on 23/11/99 from: cranborne chambers the square bournemouth dorset BH2 5AN
23 November 1999Secretary resigned
23 November 1999Secretary resigned
23 November 1999Registered office changed on 23/11/99 from: cranborne chambers the square bournemouth dorset BH2 5AN
23 November 1999Secretary resigned
23 November 1999New secretary appointed
18 February 1999Return made up to 06/02/99; full list of members
18 February 1999Return made up to 06/02/99; full list of members
4 February 1999Director resigned
4 February 1999New director appointed
4 February 1999New director appointed
4 February 1999Director resigned
31 December 1998Full accounts made up to 30 September 1998
31 December 1998Full accounts made up to 30 September 1998
31 March 1998New director appointed
31 March 1998New director appointed
31 March 1998New director appointed
31 March 1998New director appointed
19 February 1998Secretary resigned
19 February 1998Secretary resigned
19 February 1998Registered office changed on 19/02/98 from: 22 cogdean way corfe mullen wimborne dorset BH21 3XD
19 February 1998Return made up to 06/02/98; change of members
19 February 1998Registered office changed on 19/02/98 from: 22 cogdean way corfe mullen wimborne dorset BH21 3XD
19 February 1998Return made up to 06/02/98; change of members
30 January 1998New secretary appointed
30 January 1998New secretary appointed
31 December 1997Accounts for a small company made up to 30 September 1997
31 December 1997Accounts for a small company made up to 30 September 1997
11 November 1997New secretary appointed
11 November 1997New secretary appointed
17 February 1997Return made up to 06/02/97; full list of members
  • 363(287) ‐ Registered office changed on 17/02/97
  • 363(288) ‐ Secretary resigned;director resigned
17 February 1997Return made up to 06/02/97; full list of members
  • 363(287) ‐ Registered office changed on 17/02/97
  • 363(288) ‐ Secretary resigned;director resigned
14 February 1997Accounts for a small company made up to 30 September 1996
14 February 1997Accounts for a small company made up to 30 September 1996
15 January 1997Ad 06/12/96--------- £ si 1@1=1 £ ic 72/73
15 January 1997Ad 06/12/96--------- £ si 1@1=1 £ ic 72/73
10 October 1996New director appointed
10 October 1996New director appointed
10 October 1996New director appointed
10 October 1996Director resigned
10 October 1996Director resigned
10 October 1996Director resigned
10 October 1996New director appointed
10 October 1996Director resigned
10 October 1996New director appointed
10 October 1996New director appointed
2 October 1996Registered office changed on 02/10/96 from: flat 16 chartcombe canford cliffs road poole dorset BH13 7EJ
2 October 1996Registered office changed on 02/10/96 from: flat 16 chartcombe canford cliffs road poole dorset BH13 7EJ
25 September 1996Ad 16/09/96--------- £ si 1@1=1 £ ic 71/72
25 September 1996Ad 16/09/96--------- £ si 1@1=1 £ ic 71/72
5 September 1996Director resigned
5 September 1996Director resigned
25 July 1996New director appointed
25 July 1996New director appointed
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 May 1996Ad 30/04/96--------- £ si 1@1=1 £ ic 70/71
16 May 1996Ad 30/04/96--------- £ si 1@1=1 £ ic 70/71
8 May 1996Ad 04/04/96--------- £ si 68@1=68 £ ic 2/70
8 May 1996Ad 04/04/96--------- £ si 68@1=68 £ ic 2/70
15 April 1996Accounting reference date notified as 30/09
15 April 1996Accounting reference date notified as 30/09
18 March 1996New director appointed
18 March 1996New director appointed
18 March 1996New secretary appointed
18 March 1996New secretary appointed
18 March 1996New director appointed
18 March 1996New director appointed
6 February 1996Incorporation
6 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing