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

Chartermaze Management Limited

Documents

Total Documents157
Total Pages499

Filing History

22 August 2023Accounts for a dormant company made up to 30 June 2023
19 May 2023Confirmation statement made on 8 May 2023 with no updates
23 August 2022Accounts for a dormant company made up to 30 June 2022
25 June 2022Appointment of Mr Peter Mills as a director on 20 June 2022
25 June 2022Appointment of Mrs Barbara Ann Ashley as a director on 20 June 2022
25 June 2022Appointment of Mr Anthony Sullivan as a director on 20 June 2022
23 June 2022Appointment of Mr Sydney Robert Ashley as a secretary on 1 June 2022
23 June 2022Registered office address changed from C/O Stratton Place Management Ltd 1 Bansons Yard High Street Chipping Ongar Essex CM5 9AA to 9 the Charter Maze Green Road Bishop's Stortford CM23 2PF on 23 June 2022
23 June 2022Termination of appointment of Lesley Day as a director on 23 June 2022
16 June 2022Termination of appointment of John Glover as a secretary on 13 June 2022
9 May 2022Confirmation statement made on 8 May 2022 with no updates
10 September 2021Accounts for a dormant company made up to 30 June 2021
10 May 2021Confirmation statement made on 8 May 2021 with no updates
20 October 2020Accounts for a dormant company made up to 30 June 2020
11 June 2020Confirmation statement made on 8 May 2020 with no updates
8 November 2019Termination of appointment of Denis Sydney Green as a director on 1 November 2019
1 November 2019Accounts for a dormant company made up to 30 June 2019
10 May 2019Confirmation statement made on 8 May 2019 with no updates
4 April 2019Accounts for a dormant company made up to 30 June 2018
11 May 2018Confirmation statement made on 8 May 2018 with no updates
18 January 2018Accounts for a dormant company made up to 30 June 2017
12 May 2017Confirmation statement made on 8 May 2017 with updates
12 May 2017Confirmation statement made on 8 May 2017 with updates
3 February 2017Accounts for a dormant company made up to 30 June 2016
3 February 2017Accounts for a dormant company made up to 30 June 2016
16 May 2016Annual return made up to 8 May 2016 no member list
16 May 2016Annual return made up to 8 May 2016 no member list
23 February 2016Accounts for a dormant company made up to 30 June 2015
23 February 2016Accounts for a dormant company made up to 30 June 2015
11 May 2015Annual return made up to 8 May 2015 no member list
11 May 2015Annual return made up to 8 May 2015 no member list
11 May 2015Annual return made up to 8 May 2015 no member list
18 December 2014Accounts for a dormant company made up to 30 June 2014
18 December 2014Accounts for a dormant company made up to 30 June 2014
17 September 2014Appointment of Mrs Lesley Day as a director on 17 September 2014
17 September 2014Appointment of Mrs Lesley Day as a director on 17 September 2014
30 July 2014Termination of appointment of Alan John Day as a director on 30 July 2014
30 July 2014Termination of appointment of Alan John Day as a director on 30 July 2014
30 July 2014Termination of appointment of James Edward Thompson as a director on 30 July 2014
30 July 2014Termination of appointment of James Edward Thompson as a director on 30 July 2014
9 May 2014Annual return made up to 8 May 2014 no member list
9 May 2014Annual return made up to 8 May 2014 no member list
9 May 2014Annual return made up to 8 May 2014 no member list
11 February 2014Termination of appointment of Ann Ho as a director
11 February 2014Termination of appointment of Ann Ho as a director
20 December 2013Accounts for a dormant company made up to 30 June 2013
20 December 2013Accounts for a dormant company made up to 30 June 2013
11 June 2013Appointment of Dr Rikin Patel as a director
11 June 2013Appointment of Dr Rikin Patel as a director
13 May 2013Annual return made up to 8 May 2013 no member list
13 May 2013Annual return made up to 8 May 2013 no member list
13 May 2013Annual return made up to 8 May 2013 no member list
13 February 2013Appointment of Mr Denis Sidney Albert Green as a director
13 February 2013Appointment of Mr Denis Sidney Albert Green as a director
22 January 2013Appointment of Mr James Edward Thompson as a director
22 January 2013Appointment of Mr James Edward Thompson as a director
4 December 2012Termination of appointment of Peter Cannon as a director
4 December 2012Termination of appointment of Peter Cannon as a director
19 November 2012Total exemption full accounts made up to 30 June 2012
19 November 2012Total exemption full accounts made up to 30 June 2012
13 August 2012Appointment of Mr John Glover as a secretary
13 August 2012Appointment of Mr John Glover as a secretary
9 May 2012Annual return made up to 8 May 2012 no member list
9 May 2012Annual return made up to 8 May 2012 no member list
9 May 2012Annual return made up to 8 May 2012 no member list
7 November 2011Total exemption full accounts made up to 30 June 2011
7 November 2011Total exemption full accounts made up to 30 June 2011
9 August 2011Registered office address changed from 26 Hadham Road Bishops Stortford Hertfordshire CM23 2QJ on 9 August 2011
9 August 2011Registered office address changed from 26 Hadham Road Bishops Stortford Hertfordshire CM23 2QJ on 9 August 2011
9 August 2011Registered office address changed from 26 Hadham Road Bishops Stortford Hertfordshire CM23 2QJ on 9 August 2011
15 July 2011Termination of appointment of Keith Martin as a director
15 July 2011Termination of appointment of Keith Martin as a director
17 May 2011Annual return made up to 8 May 2011 no member list
17 May 2011Annual return made up to 8 May 2011 no member list
17 May 2011Annual return made up to 8 May 2011 no member list
9 December 2010Total exemption full accounts made up to 30 June 2010
9 December 2010Total exemption full accounts made up to 30 June 2010
26 May 2010Director's details changed for Peter Ellis Cannon on 1 May 2010
26 May 2010Director's details changed for Alan John Day on 1 May 2010
26 May 2010Director's details changed for Alan John Day on 1 May 2010
26 May 2010Director's details changed for Ann Ho on 1 May 2010
26 May 2010Director's details changed for Peter Ellis Cannon on 1 May 2010
26 May 2010Annual return made up to 8 May 2010 no member list
26 May 2010Annual return made up to 8 May 2010 no member list
26 May 2010Annual return made up to 8 May 2010 no member list
26 May 2010Director's details changed for Peter Ellis Cannon on 1 May 2010
26 May 2010Director's details changed for Ann Ho on 1 May 2010
26 May 2010Director's details changed for Ann Ho on 1 May 2010
26 May 2010Director's details changed for Alan John Day on 1 May 2010
12 May 2010Termination of appointment of Mary Harris as a director
12 May 2010Termination of appointment of Mary Harris as a director
26 March 2010Full accounts made up to 30 June 2009
26 March 2010Full accounts made up to 30 June 2009
20 May 2009Annual return made up to 08/05/09
20 May 2009Annual return made up to 08/05/09
24 April 2009Full accounts made up to 30 June 2008
24 April 2009Full accounts made up to 30 June 2008
20 April 2009Registered office changed on 20/04/2009 from 6 the charter maze green road bishops stortford hertfordshire CM23 2PF
20 April 2009Registered office changed on 20/04/2009 from 6 the charter maze green road bishops stortford hertfordshire CM23 2PF
7 October 2008Appointment terminated secretary john morphew
7 October 2008Appointment terminated secretary john morphew
19 May 2008Annual return made up to 08/05/08
19 May 2008Annual return made up to 08/05/08
1 November 2007Total exemption small company accounts made up to 30 June 2007
1 November 2007Total exemption small company accounts made up to 30 June 2007
31 August 2007Secretary resigned
31 August 2007Secretary resigned
22 July 2007New director appointed
22 July 2007Registered office changed on 22/07/07 from: 26 hadham road bishops stortford hertfordshire CM23 2QS
22 July 2007New director appointed
22 July 2007Director resigned
22 July 2007New secretary appointed
22 July 2007New director appointed
22 July 2007New director appointed
22 July 2007New director appointed
22 July 2007Director resigned
22 July 2007New director appointed
22 July 2007New director appointed
22 July 2007New director appointed
22 July 2007New director appointed
22 July 2007New director appointed
22 July 2007Registered office changed on 22/07/07 from: 26 hadham road bishops stortford hertfordshire CM23 2QS
22 July 2007New secretary appointed
18 May 2007Annual return made up to 08/05/07
18 May 2007Annual return made up to 08/05/07
29 March 2007New secretary appointed
29 March 2007Director resigned
29 March 2007New secretary appointed
29 March 2007Director resigned
29 March 2007Secretary resigned
29 March 2007Secretary resigned
31 October 2006Total exemption small company accounts made up to 30 June 2006
31 October 2006Total exemption small company accounts made up to 30 June 2006
17 May 2006Annual return made up to 08/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 May 2006Annual return made up to 08/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 December 2005Accounting reference date extended from 31/05/05 to 30/06/05
19 December 2005Accounting reference date extended from 31/05/05 to 30/06/05
19 December 2005Total exemption small company accounts made up to 30 June 2005
19 December 2005Total exemption small company accounts made up to 30 June 2005
7 June 2005Annual return made up to 14/05/05
7 June 2005Annual return made up to 14/05/05
9 July 2004Director's particulars changed
9 July 2004Secretary's particulars changed;director's particulars changed
9 July 2004Director's particulars changed
9 July 2004Secretary's particulars changed;director's particulars changed
3 June 2004New director appointed
3 June 2004Secretary resigned
3 June 2004New secretary appointed;new director appointed
3 June 2004Director resigned
3 June 2004New secretary appointed;new director appointed
3 June 2004Secretary resigned
3 June 2004Director resigned
3 June 2004New director appointed
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2004Incorporation
14 May 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed