About

Registered Number: 03686117
Date of Incorporation: 21/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT,

 

Founded in 1998, Charttas Ltd has its registered office in Warwickshire, it's status is listed as "Active". This business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Christopher 21 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Tracey 21 December 1998 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 27 September 2017
CS01 - N/A 23 January 2017
CH01 - Change of particulars for director 18 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 01 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 04 February 2013
CH03 - Change of particulars for secretary 04 February 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 27 October 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
AD01 - Change of registered office address 26 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 01 February 2009
288c - Notice of change of directors or secretaries or in their particulars 01 February 2009
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
AA - Annual Accounts 06 December 2007
287 - Change in situation or address of Registered Office 31 May 2007
363s - Annual Return 12 January 2007
287 - Change in situation or address of Registered Office 28 November 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 13 January 2006
287 - Change in situation or address of Registered Office 07 November 2005
AA - Annual Accounts 20 September 2005
287 - Change in situation or address of Registered Office 30 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 15 January 2004
287 - Change in situation or address of Registered Office 02 October 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 16 October 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 10 January 2002
287 - Change in situation or address of Registered Office 17 October 2001
363s - Annual Return 08 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
AA - Annual Accounts 03 January 2001
DISS40 - Notice of striking-off action discontinued 01 August 2000
395 - Particulars of a mortgage or charge 27 July 2000
363s - Annual Return 26 July 2000
GAZ1 - First notification of strike-off action in London Gazette 27 June 2000
287 - Change in situation or address of Registered Office 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
NEWINC - New incorporation documents 21 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.