- Company Overview for CHARTWELL COURT RESIDENTS LIMITED (03492892)
- Filing history for CHARTWELL COURT RESIDENTS LIMITED (03492892)
- People for CHARTWELL COURT RESIDENTS LIMITED (03492892)
- More for CHARTWELL COURT RESIDENTS LIMITED (03492892)
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) |
---|---|---|---|
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
25 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | AP01 | Appointment of Mr Adnan Abdurahman Abdullah Sharafi as a director on 1 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Abdul Aziz Saeed as a director on 19 July 2014 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
10 Feb 2012 | CH01 | Director's details changed for Abdul Rahman Taher on 10 February 2012 | |
10 Feb 2012 | CH01 | Director's details changed for Abdul Aziz Saeed on 10 February 2012 | |
10 Feb 2012 | CH01 | Director's details changed for Terence William Potter on 10 February 2012 | |
10 Feb 2012 | CH01 | Director's details changed for James Albert Nicholas on 10 February 2012 | |
10 Feb 2012 | TM01 | Termination of appointment of Joanne Rutherford as a director | |
04 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Jun 2011 | AD01 | Registered office address changed from 15 Darlington Close Angmering Littlehampton West Sussex BN16 4GS on 9 June 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 15 January 2011. List of shareholders has changed | |
18 Nov 2010 | RESOLUTIONS |
Resolutions
|