About

Registered Number: 04017793
Date of Incorporation: 20/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: C/O FOREST GLADE KENNELS, 3 Chinnor Hill, Chinnor, Oxfordshire, OX39 4BA

 

Charterhouse Heritage Ltd was founded on 20 June 2000 with its registered office in Oxfordshire. We don't currently know the number of employees at the company. Curry, Maria Rachel, Perry, Steven Jon are listed as the directors of Charterhouse Heritage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Steven Jon 20 June 2000 27 May 2003 1
Secretary Name Appointed Resigned Total Appointments
CURRY, Maria Rachel 27 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 24 July 2018
PSC01 - N/A 24 July 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 30 March 2017
DISS40 - Notice of striking-off action discontinued 21 September 2016
AR01 - Annual Return 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 21 November 2015
AR01 - Annual Return 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH03 - Change of particulars for secretary 18 November 2015
AD01 - Change of registered office address 18 November 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 26 September 2014
AD01 - Change of registered office address 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH03 - Change of particulars for secretary 26 September 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 02 July 2013
AD01 - Change of registered office address 02 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 07 September 2012
CH03 - Change of particulars for secretary 07 September 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 25 February 2010
363a - Annual Return 03 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
353 - Register of members 03 September 2009
AA - Annual Accounts 02 May 2009
287 - Change in situation or address of Registered Office 17 March 2009
AA - Annual Accounts 28 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2008
353 - Register of members 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 25 September 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 24 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 09 July 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
NEWINC - New incorporation documents 20 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.