Advanced company searchLink opens in new window

CHANTWELL LIMITED

Company number 02695189

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)
28 Feb 2019 PSC04 Change of details for Mr Euan Alasdair Day Lawson as a person with significant control on 8 June 2018
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
12 Mar 2018 CH01 Director's details changed for Mr Euan Alasdair Day Lawson on 1 February 2018
12 Mar 2018 PSC04 Change of details for Mr Euan Alasdair Day Lawson as a person with significant control on 1 February 2018
12 Mar 2018 PSC04 Change of details for Mr Euan Alasdair Day Lawson as a person with significant control on 6 April 2016
12 Mar 2018 PSC04 Change of details for Miss Eloise Ruth Day Lawson as a person with significant control on 6 April 2016
12 Mar 2018 PSC04 Change of details for Miss Alicia Dorothie Day Lawson as a person with significant control on 6 April 2016
12 Mar 2018 PSC07 Cessation of Maurice Day Lawson as a person with significant control on 4 December 2017
12 Dec 2017 AP01 Appointment of Mr Euan Alasdair Day Lawson as a director on 4 December 2017
12 Dec 2017 AP01 Appointment of Miss Alicia Dorothie Day Lawson as a director on 4 December 2017
12 Dec 2017 AP01 Appointment of Miss Eloise Ruth Day Lawson as a director on 4 December 2017
16 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 26/02/2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Sep 2017 PSC01 Notification of Eloise Ruth Day Lawson as a person with significant control on 6 April 2016
06 Sep 2017 PSC01 Notification of Alicia Dorothie Day Lawson as a person with significant control on 6 April 2016
06 Sep 2017 PSC01 Notification of Euan Alasdair Day Lawson as a person with significant control on 6 April 2016
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 27 February 2016
  • GBP 3
03 Apr 2017 CS01 26/02/17 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 16/10/2017
20 Oct 2016 AP01 Appointment of Mr Richard Malcolm Slowe as a director on 20 October 2016
26 Sep 2016 AA Micro company accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
03 Mar 2016 AD01 Registered office address changed from C/O Fuerst Day Lawson Ltd Devon House 58-60 st Katharines Way London E1W 1JP to Wyke Farm Wimborne St. Giles Wimborne St Giles Dorset BH21 5NP on 3 March 2016
02 Mar 2016 TM02 Termination of appointment of Guy Neville Humphry Baker as a secretary on 24 February 2016
02 Mar 2016 AP03 Appointment of Miss Frances Porritt as a secretary on 24 February 2016