CHARTER HOUSE PLANNING LIMITED

Register to unlock more data on OkredoRegister

CHARTER HOUSE PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09102177

Incorporation date

25/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Mary's House, Netherhampton, Salisbury, Wiltshire SP2 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2014)
dot icon15/04/2025
Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 2025-04-14
dot icon03/05/2024
Termination of appointment of Neil Trewartha as a director on 2024-05-03
dot icon13/03/2023
Order of court to wind up
dot icon28/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/08/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/11/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon04/07/2020
Notice of ceasing to act as receiver or manager
dot icon04/07/2020
Notice of ceasing to act as receiver or manager
dot icon13/05/2020
Termination of appointment of Nigel Jeremy Weir as a director on 2020-05-12
dot icon02/11/2019
Appointment of receiver or manager
dot icon22/10/2019
Appointment of receiver or manager
dot icon26/07/2019
Satisfaction of charge 091021770001 in full
dot icon26/07/2019
Satisfaction of charge 091021770004 in full
dot icon26/07/2019
Satisfaction of charge 091021770005 in full
dot icon26/07/2019
Satisfaction of charge 091021770008 in full
dot icon26/07/2019
Satisfaction of charge 091021770010 in full
dot icon26/07/2019
Satisfaction of charge 091021770011 in full
dot icon26/07/2019
Satisfaction of charge 091021770018 in full
dot icon26/07/2019
Satisfaction of charge 091021770019 in full
dot icon26/07/2019
Satisfaction of charge 091021770023 in full
dot icon26/07/2019
Satisfaction of charge 091021770003 in full
dot icon26/07/2019
Satisfaction of charge 091021770024 in full
dot icon26/07/2019
Satisfaction of charge 091021770025 in full
dot icon26/07/2019
Satisfaction of charge 091021770006 in full
dot icon26/07/2019
Satisfaction of charge 091021770015 in full
dot icon26/07/2019
Satisfaction of charge 091021770007 in full
dot icon26/07/2019
Satisfaction of charge 091021770017 in full
dot icon26/07/2019
Satisfaction of charge 091021770009 in full
dot icon26/07/2019
Satisfaction of charge 091021770013 in full
dot icon27/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon16/04/2018
Satisfaction of charge 091021770020 in full
dot icon16/04/2018
Satisfaction of charge 091021770021 in full
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/11/2017
Termination of appointment of Daniel Roycroft as a director on 2017-11-01
dot icon30/10/2017
Registration of charge 091021770027, created on 2017-10-27
dot icon19/10/2017
Registration of charge 091021770026, created on 2017-10-16
dot icon15/09/2017
Registration of charge 091021770024, created on 2017-09-14
dot icon15/09/2017
Registration of charge 091021770025, created on 2017-09-15
dot icon23/08/2017
Termination of appointment of Dave Jacobs as a director on 2017-08-22
dot icon29/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon29/06/2017
Notification of Nigel Weir as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Nigel Weir as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Nigel Weir as a person with significant control on 2016-04-06
dot icon04/05/2017
Registration of charge 091021770023, created on 2017-04-28
dot icon12/04/2017
Registration of charge 091021770022, created on 2017-04-05
dot icon23/03/2017
Registration of charge 091021770020, created on 2017-03-08
dot icon23/03/2017
Registration of charge 091021770021, created on 2017-03-08
dot icon14/02/2017
Registration of charge 091021770018, created on 2017-02-14
dot icon14/02/2017
Registration of charge 091021770019, created on 2017-02-14
dot icon13/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/10/2016
Registration of charge 091021770017, created on 2016-09-30
dot icon06/10/2016
Registration of charge 091021770016, created on 2016-09-30
dot icon29/09/2016
Registration of charge 091021770015, created on 2016-09-27
dot icon10/08/2016
Registration of charge 091021770014, created on 2016-08-08
dot icon29/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon16/05/2016
Registration of charge 091021770013, created on 2016-05-12
dot icon04/05/2016
Registration of charge 091021770012, created on 2016-04-29
dot icon04/04/2016
Termination of appointment of Julie Spence as a secretary on 2016-04-04
dot icon21/03/2016
Registration of charge 091021770011, created on 2016-03-15
dot icon18/03/2016
Registration of charge 091021770010, created on 2016-03-15
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/02/2016
Appointment of Mr Dave Jacobs as a director on 2016-02-01
dot icon08/02/2016
Appointment of Mr Neil Trewartha as a director on 2016-02-01
dot icon08/02/2016
Appointment of Mr Daniel Roycroft as a director on 2016-02-01
dot icon04/01/2016
Registration of charge 091021770009, created on 2015-12-18
dot icon21/12/2015
Certificate of change of name
dot icon07/12/2015
Registration of charge 091021770008, created on 2015-12-04
dot icon23/11/2015
Registration of charge 091021770007, created on 2015-11-13
dot icon17/11/2015
Registration of charge 091021770006, created on 2015-11-13
dot icon17/11/2015
Registration of charge 091021770005, created on 2015-11-13
dot icon29/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon12/06/2015
Registration of charge 091021770004, created on 2015-06-12
dot icon14/04/2015
Registration of charge 091021770003, created on 2015-04-14
dot icon19/03/2015
Registration of charge 091021770002, created on 2015-03-18
dot icon15/08/2014
Registration of charge 091021770001, created on 2014-07-31
dot icon25/06/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£90.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
25/06/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.26M
-
0.00
90.00
-
2021
2
1.26M
-
0.00
90.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.26M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Corporate Secretary
25/06/2014 - 14/04/2025
600
Jacobs, David John
Director
01/02/2016 - 22/08/2017
19
Roycroft, Daniel
Director
01/02/2016 - 01/11/2017
5
Mr Nigel Jeremy Weir
Director
25/06/2014 - 12/05/2020
17
Trewartha, Neil
Director
01/02/2016 - 03/05/2024
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHARTER HOUSE PLANNING LIMITED

CHARTER HOUSE PLANNING LIMITED is an(a) Liquidation company incorporated on 25/06/2014 with the registered office located at St Mary's House, Netherhampton, Salisbury, Wiltshire SP2 8PU. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTER HOUSE PLANNING LIMITED?

toggle

CHARTER HOUSE PLANNING LIMITED is currently Liquidation. It was registered on 25/06/2014 .

Where is CHARTER HOUSE PLANNING LIMITED located?

toggle

CHARTER HOUSE PLANNING LIMITED is registered at St Mary's House, Netherhampton, Salisbury, Wiltshire SP2 8PU.

What does CHARTER HOUSE PLANNING LIMITED do?

toggle

CHARTER HOUSE PLANNING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHARTER HOUSE PLANNING LIMITED have?

toggle

CHARTER HOUSE PLANNING LIMITED had 2 employees in 2021.

What is the latest filing for CHARTER HOUSE PLANNING LIMITED?

toggle

The latest filing was on 15/04/2025: Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 2025-04-14.