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.
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 | : |
|
Registered Address | : | 6 Fountain Court, New Leaze Almondsbury, Bristol, BS12 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Sidmouth Road, Sidmouth Road, London, England, NW2 5HH | Secretary | 28 November 2023 | Active |
42, Maynard Terrace, Clutton, Bristol, England, BS39 5PW | Director | 08 April 2017 | Active |
49, Greenhill Road, Yeovil, United Kingdom, BA21 5ND | Director | 04 April 2009 | Active |
6, Eastmead, Midsomer Norton, Radstock, England, BA3 2TW | Director | 28 September 2020 | Active |
3 The Acorns, Oakhill, Radstock, BA3 5BT | Director | 16 April 2005 | Active |
38 Delvin Road, Westbury On Trym, Bristol, BS10 5EJ | Secretary | 08 April 1994 | Active |
Rose Cottage Wet Lane, Draycott, Cheddar, BS27 3TG | Secretary | 22 March 1995 | Active |
The Old School, Staple Fitzpaine, Taunton, TA3 5SW | Director | 05 April 1997 | Active |
Priddy Green House, Priddy, Wells, BA5 3BE | Director | 04 April 2009 | Active |
Priddy Green House, Priddy, Wells, BA5 3BE | Director | 22 March 1995 | Active |
3 Starrs Close, Axbridge, BS26 2BZ | Director | - | Active |
Shortcombe Farm Ridge Lane, West Harptree, Bristol, BS18 6ES | Director | 22 March 1995 | Active |
Manor, House, Tintern, Chepstow, NP16 6SG | Director | 08 April 1995 | Active |
3, The Drive, Shipham, Winscombe, England, BS25 1TL | Director | 08 April 2017 | Active |
247 Coronation Road, Southville, Bristol, BS3 1RL | Director | 09 September 2003 | Active |
Marchants Hill Farm, Marchants Hill Gurney Slade, Bath, BA3 4TY | Director | 08 April 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Address | Change registered office address company with date old address new address. | Download |
2024-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Officers | Termination secretary company with name termination date. | Download |
2023-11-30 | Officers | Appoint person secretary company with name date. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-06 | Officers | Appoint person director company with name date. | Download |
2017-04-29 | Officers | Appoint person director company with name date. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.