About

Registered Number: 05751821
Date of Incorporation: 22/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Concord House, 1 Malton Road, New Basford, Nottingham, Nottinghamshire, NG5 1EG

 

Charterspace Ltd was registered on 22 March 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This organisation has 7 directors listed as Landa, Inderjeet Singh, Watkins, Christopher William, Landa, Charanjeet Singh, Landa, Jaspreet Singh, Landa, Neelam Kaur, Landa, Sunita, Landa, Vikramjeet Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDA, Inderjeet Singh 25 September 2012 - 1
WATKINS, Christopher William 22 March 2006 - 1
LANDA, Charanjeet Singh 12 May 2020 12 May 2020 1
LANDA, Jaspreet Singh 25 September 2012 25 September 2012 1
LANDA, Neelam Kaur 22 March 2006 30 April 2007 1
LANDA, Sunita 22 March 2006 25 September 2012 1
LANDA, Vikramjeet Singh 22 March 2006 25 September 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 05 June 2020
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
SH19 - Statement of capital 23 April 2020
RESOLUTIONS - N/A 02 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 April 2020
CAP-SS - N/A 02 April 2020
CS01 - N/A 26 March 2020
TM01 - Termination of appointment of director 13 March 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 04 January 2017
AA01 - Change of accounting reference date 18 May 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 11 June 2013
CERTNM - Change of name certificate 11 October 2012
CONNOT - N/A 11 October 2012
RESOLUTIONS - N/A 02 October 2012
CONNOT - N/A 02 October 2012
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 14 April 2009
363a - Annual Return 26 March 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
AA - Annual Accounts 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
123 - Notice of increase in nominal capital 25 May 2006
225 - Change of Accounting Reference Date 05 April 2006
RESOLUTIONS - N/A 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.