About

Registered Number: 04118942
Date of Incorporation: 04/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Communications House Station Court, Station Road, Great Shelford, Cambridge, Cambs, CB22 5NE

 

Charge 2 Ltd was founded on 04 December 2000 and has its registered office in Cambridge, Cambs, it's status at Companies House is "Active". There are 2 directors listed for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOLDMAN CAPITAL SECRETARIES LIMITED 10 February 2012 14 April 2014 1
SYNCHRONICITY CAPITAL LIMITED 29 December 2011 10 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 07 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 15 April 2014
TM02 - Termination of appointment of secretary 15 April 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 15 January 2013
SH01 - Return of Allotment of shares 08 November 2012
AA - Annual Accounts 05 October 2012
SH01 - Return of Allotment of shares 18 March 2012
AP04 - Appointment of corporate secretary 14 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AP04 - Appointment of corporate secretary 07 January 2012
TM02 - Termination of appointment of secretary 07 January 2012
TM01 - Termination of appointment of director 07 January 2012
AR01 - Annual Return 12 December 2011
AD01 - Change of registered office address 12 December 2011
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 19 December 2010
AR01 - Annual Return 22 January 2010
AD01 - Change of registered office address 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 2009
AA - Annual Accounts 02 November 2009
CERTNM - Change of name certificate 21 April 2009
363a - Annual Return 22 December 2008
353 - Register of members 22 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
CERTNM - Change of name certificate 15 March 2008
RESOLUTIONS - N/A 14 March 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 25 January 2008
RESOLUTIONS - N/A 17 February 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 04 December 2006
RESOLUTIONS - N/A 21 November 2006
AA - Annual Accounts 21 November 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 10 January 2005
RESOLUTIONS - N/A 17 March 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
363s - Annual Return 27 January 2003
RESOLUTIONS - N/A 15 March 2002
AA - Annual Accounts 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 February 2002
288c - Notice of change of directors or secretaries or in their particulars 14 February 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
287 - Change in situation or address of Registered Office 07 December 2000
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.