About

Registered Number: 01747406
Date of Incorporation: 22/08/1983 (40 years and 8 months ago)
Company Status: Liquidation
Registered Address: The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

 

Based in St Albans, Charter Construction Public Ltd Company was setup in 1983, it's status is listed as "Liquidation". We don't currently know the number of employees at the company. The business has 7 directors listed as Wahab, Mohmed Fazly, Bacon, Paul, Bennett, Arthur Haddon, Sainty, Carl Philip, Eyles, Roy, Nutland, Jack Herbert, Sainty, Phyllis Maureen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Paul 01 April 1995 - 1
BENNETT, Arthur Haddon 01 January 2005 - 1
SAINTY, Carl Philip 01 September 2010 - 1
EYLES, Roy 01 November 1992 31 August 2010 1
NUTLAND, Jack Herbert N/A 02 October 1998 1
SAINTY, Phyllis Maureen N/A 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
WAHAB, Mohmed Fazly 10 December 2013 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2018
AM22 - N/A 05 November 2018
AM10 - N/A 23 June 2018
AM10 - N/A 20 December 2017
AM19 - N/A 08 November 2017
AM10 - N/A 06 June 2017
2.23B - N/A 26 January 2017
2.16B - N/A 08 January 2017
2.17B - N/A 05 January 2017
AD01 - Change of registered office address 22 November 2016
2.12B - N/A 21 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AUD - Auditor's letter of resignation 16 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 16 July 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 02 July 2014
TM01 - Termination of appointment of director 07 March 2014
AP03 - Appointment of secretary 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 16 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2013
AD01 - Change of registered office address 11 March 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 07 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 31 January 2007
225 - Change of Accounting Reference Date 05 November 2006
363s - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 11 July 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 12 January 2005
AUD - Auditor's letter of resignation 01 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 August 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 14 July 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
AA - Annual Accounts 14 November 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
363s - Annual Return 22 July 1999
288b - Notice of resignation of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 15 July 1998
RESOLUTIONS - N/A 31 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 19 July 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 03 July 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 03 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1993
AA - Annual Accounts 27 August 1993
363s - Annual Return 14 July 1993
288 - N/A 11 November 1992
AA - Annual Accounts 14 July 1992
363a - Annual Return 14 July 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 16 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1990
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
RESOLUTIONS - N/A 07 March 1990
RESOLUTIONS - N/A 07 March 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
RESOLUTIONS - N/A 04 February 1989
RESOLUTIONS - N/A 04 February 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 February 1989
123 - Notice of increase in nominal capital 04 February 1989
MEM/ARTS - N/A 26 September 1988
RESOLUTIONS - N/A 07 September 1988
RESOLUTIONS - N/A 07 September 1988
RESOLUTIONS - N/A 07 September 1988
123 - Notice of increase in nominal capital 07 September 1988
RESOLUTIONS - N/A 02 September 1988
CERT5 - Re-registration of a company from private to public 02 September 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 02 September 1988
BS - Balance sheet 02 September 1988
AUDR - Auditor's report 02 September 1988
AUDS - Auditor's statement 02 September 1988
MAR - Memorandum and Articles - used in re-registration 02 September 1988
43(3) - Application by a private company for re-registration as a public company 02 September 1988
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
287 - Change in situation or address of Registered Office 03 August 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 June 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 1988
RESOLUTIONS - N/A 19 April 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
AA - Annual Accounts 07 January 1987
AA - Annual Accounts 07 January 1987
363 - Annual Return 07 January 1987
NEWINC - New incorporation documents 22 August 1983

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.