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

Charis Management Limited

Documents

Total Documents71
Total Pages291

Filing History

21 November 2023Final Gazette dissolved via voluntary strike-off
5 September 2023First Gazette notice for voluntary strike-off
25 August 2023Application to strike the company off the register
8 March 2023Confirmation statement made on 21 February 2023 with updates
23 December 2022Total exemption full accounts made up to 31 March 2022
21 February 2022Confirmation statement made on 21 February 2022 with updates
22 December 2021Accounts for a small company made up to 31 March 2021
26 March 2021Termination of appointment of Teresa Jane Cameron as a secretary on 24 March 2021
9 March 2021Confirmation statement made on 21 February 2021 with updates
9 October 2020Director's details changed for Mrs Joan Allyson Broadhurst on 9 October 2020
9 October 2020Director's details changed for Mr Alec Edward Martin Broadhurst on 9 October 2020
6 July 2020Appointment of Mrs Teresa Jane Cameron as a secretary on 24 June 2020
2 July 2020Accounts for a small company made up to 31 March 2020
2 March 2020Director's details changed for Mr Alec Edward Martin Broadhurst on 2 March 2020
2 March 2020Confirmation statement made on 21 February 2020 with updates
3 January 2020Accounts for a small company made up to 31 March 2019
7 March 2019Director's details changed for Miss Annie Louise Charlotte Broadhurst on 7 March 2019
7 March 2019Confirmation statement made on 21 February 2019 with no updates
4 January 2019Accounts for a small company made up to 31 March 2018
16 March 2018Confirmation statement made on 21 February 2018 with updates
26 February 2018Change of details for Charis Management Group Limited as a person with significant control on 17 March 2017
19 December 2017Accounts for a small company made up to 31 March 2017
17 March 2017Registered office address changed from 3rd Floor Midgate House Midgate Peterborough Cambridgeshire PE1 1TN to 3rd Floor Trinity Court Trinity Street Peterborough PE1 1DA on 17 March 2017
17 March 2017Registered office address changed from 3rd Floor Midgate House Midgate Peterborough Cambridgeshire PE1 1TN to 3rd Floor Trinity Court Trinity Street Peterborough PE1 1DA on 17 March 2017
8 March 2017Confirmation statement made on 21 February 2017 with updates
8 March 2017Confirmation statement made on 21 February 2017 with updates
13 December 2016Accounts for a small company made up to 31 March 2016
13 December 2016Accounts for a small company made up to 31 March 2016
10 October 2016Appointment of Miss Annie Louise Charlotte Broadhurst as a director on 7 October 2016
10 October 2016Appointment of Miss Annie Louise Charlotte Broadhurst as a director on 7 October 2016
10 October 2016Appointment of Mr Alec Edward Martin Broadhurst as a director on 7 October 2016
10 October 2016Appointment of Mr Alec Edward Martin Broadhurst as a director on 7 October 2016
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
12 December 2015Accounts for a small company made up to 31 March 2015
12 December 2015Accounts for a small company made up to 31 March 2015
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
20 August 2014Accounts for a small company made up to 31 March 2014
20 August 2014Accounts for a small company made up to 31 March 2014
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
15 August 2013Accounts for a small company made up to 31 March 2013
15 August 2013Accounts for a small company made up to 31 March 2013
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
25 July 2012Accounts for a small company made up to 31 March 2012
25 July 2012Accounts for a small company made up to 31 March 2012
16 April 2012Registered office address changed from 4 Lynton Close Ely Cambridgeshire CB6 1DJ on 16 April 2012
16 April 2012Registered office address changed from 4 Lynton Close Ely Cambridgeshire CB6 1DJ on 16 April 2012
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
20 July 2011Appointment of Mrs Joan Allyson Broadhurst as a director
20 July 2011Appointment of Mrs Joan Allyson Broadhurst as a director
15 July 2011Current accounting period extended from 28 February 2012 to 31 March 2012
15 July 2011Current accounting period extended from 28 February 2012 to 31 March 2012
12 July 2011Termination of appointment of Andrew Stuart as a director
12 July 2011Termination of appointment of Qa Nominees Limited as a director
12 July 2011Termination of appointment of Andrew Stuart as a director
12 July 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 12 July 2011
12 July 2011Termination of appointment of Qa Nominees Limited as a director
12 July 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 12 July 2011
15 April 2011Appointment of The Hon Andrew Moray Stuart as a director
15 April 2011Appointment of The Hon Andrew Moray Stuart as a director
8 March 2011Termination of appointment of Graham Cowan as a director
8 March 2011Appointment of Qa Nominees Limited as a director
8 March 2011Appointment of Qa Nominees Limited as a director
8 March 2011Termination of appointment of Graham Cowan as a director
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing