Advanced company searchLink opens in new window

CHARTWELL SALON SUPPLY LIMITED

Company number 00457072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2024 L64.04 Dissolution deferment
10 Jun 2024 L64.07 Completion of winding up
02 Mar 2022 COCOMP Order of court to wind up
29 Nov 2021 CVA4 Notice of completion of voluntary arrangement
26 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-01
11 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
05 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
05 Jan 2021 AA01 Previous accounting period extended from 31 May 2020 to 30 November 2020
05 Jan 2021 AD01 Registered office address changed from Carlton House 1 Commerce Way Lancing West Sussex BN15 8TA to Unit 4 Chartwell Business Centre Chartwell Road Lancing Business Park Lancing BN15 8FB on 5 January 2021
05 Jan 2021 CH01 Director's details changed for Mr Christopher John Woodhead on 26 November 2019
17 Dec 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
30 Oct 2020 AA Unaudited abridged accounts made up to 31 May 2019
29 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
01 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
12 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
06 Feb 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 March 2017
06 Feb 2018 PSC01 Notification of Christopher John Woodhead as a person with significant control on 3 March 2017
06 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
22 Jan 2018 PSC07 Cessation of The Calton Group (Beauty and Spa) Limited as a person with significant control on 3 March 2017
12 Jan 2018 PSC01 Notification of Christopher John Woodhead as a person with significant control on 3 March 2017
10 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
06 Apr 2017 TM01 Termination of appointment of Angela Mary Eileen Barbagelata-Fabes as a director on 3 March 2017
06 Apr 2017 AP01 Appointment of Mr Christopher John Woodhead as a director on 3 March 2017
06 Apr 2017 TM02 Termination of appointment of Charlie Claude Barbagelata as a secretary on 3 March 2017