- Company Overview for CHARTWELL PROPERTIES LIMITED (03822938)
- Filing history for CHARTWELL PROPERTIES LIMITED (03822938)
- People for CHARTWELL PROPERTIES LIMITED (03822938)
- Charges for CHARTWELL PROPERTIES LIMITED (03822938)
- More for CHARTWELL PROPERTIES LIMITED (03822938)
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) |
---|---|---|---|
16 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 10 August 2014 with full list of shareholders | |
05 Aug 2014 | AD01 | Registered office address changed from Index House St. Georges Lane Ascot Berkshire SL5 7ET United Kingdom to Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH on 5 August 2014 | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Dec 2013 | AP01 | Appointment of Victoria Lucy James as a director | |
01 Oct 2013 | CH01 | Director's details changed for Mark Williams-Lee on 1 October 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
27 Aug 2013 | CH03 | Secretary's details changed for Vikash Tanna on 1 August 2013 | |
07 Jun 2013 | MR04 | Satisfaction of charge 7 in full | |
07 Jun 2013 | MR04 | Satisfaction of charge 6 in full | |
07 Jun 2013 | MR04 | Satisfaction of charge 5 in full | |
07 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
07 Jun 2013 | MR04 | Satisfaction of charge 4 in full | |
07 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
07 Jun 2013 | MR04 | Satisfaction of charge 3 in full | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
30 Jul 2012 | AD01 | Registered office address changed from Gibbs House Kennel Ride Ascot Berkshire SL5 7NT on 30 July 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Feb 2012 | CH01 | Director's details changed for Mark Williams-Lee on 1 January 2012 | |
07 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2012 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders |