UKBizDB.co.uk

CHARTERHOUSE CAVING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charterhouse Caving Company Limited. The company was founded 29 years ago and was given the registration number 03036639. The firm's registered office is in BRISTOL. You can find them at 6 Fountain Court, New Leaze Almondsbury, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHARTERHOUSE CAVING COMPANY LIMITED
Company Number:03036639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Fountain Court, New Leaze Almondsbury, Bristol, BS12 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Sidmouth Road, Sidmouth Road, London, England, NW2 5HH

Secretary28 November 2023Active
42, Maynard Terrace, Clutton, Bristol, England, BS39 5PW

Director08 April 2017Active
49, Greenhill Road, Yeovil, United Kingdom, BA21 5ND

Director04 April 2009Active
6, Eastmead, Midsomer Norton, Radstock, England, BA3 2TW

Director28 September 2020Active
3 The Acorns, Oakhill, Radstock, BA3 5BT

Director16 April 2005Active
38 Delvin Road, Westbury On Trym, Bristol, BS10 5EJ

Secretary08 April 1994Active
Rose Cottage Wet Lane, Draycott, Cheddar, BS27 3TG

Secretary22 March 1995Active
The Old School, Staple Fitzpaine, Taunton, TA3 5SW

Director05 April 1997Active
Priddy Green House, Priddy, Wells, BA5 3BE

Director04 April 2009Active
Priddy Green House, Priddy, Wells, BA5 3BE

Director22 March 1995Active
3 Starrs Close, Axbridge, BS26 2BZ

Director-Active
Shortcombe Farm Ridge Lane, West Harptree, Bristol, BS18 6ES

Director22 March 1995Active
Manor, House, Tintern, Chepstow, NP16 6SG

Director08 April 1995Active
3, The Drive, Shipham, Winscombe, England, BS25 1TL

Director08 April 2017Active
247 Coronation Road, Southville, Bristol, BS3 1RL

Director09 September 2003Active
Marchants Hill Farm, Marchants Hill Gurney Slade, Bath, BA3 4TY

Director08 April 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Address

Change registered office address company with date old address new address.

Download
2024-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-11-30Officers

Appoint person secretary company with name date.

Download
2023-08-02Address

Change registered office address company with date old address new address.

Download
2023-03-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-02-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-04-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-06Officers

Appoint person director company with name date.

Download
2017-04-29Officers

Appoint person director company with name date.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-03-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.