Advanced company searchLink opens in new window

CHARTWAY LIVING HOLDINGS LIMITED

Company number 06126165

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)
13 Jan 2025 TM01 Termination of appointment of Adam Forster as a director on 18 December 2024
18 Dec 2024 CH01 Director's details changed for Mr Graham John Chivers on 1 December 2024
17 Dec 2024 CH01 Director's details changed for Mr Oliver Jolley on 1 December 2024
17 Dec 2024 CH01 Director's details changed for Mr Adam Forster on 1 December 2024
17 Dec 2024 CH01 Director's details changed for Steve Cresswell on 1 December 2024
03 Dec 2024 AD01 Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to 4 Abbey Wood Road Kings Hill Kent ME19 4AB on 3 December 2024
14 Aug 2024 TM01 Termination of appointment of Mark Patrick James Ewing as a director on 14 August 2024
12 Aug 2024 AP01 Appointment of Mr Oliver Jolley as a director on 5 August 2024
26 Mar 2024 AP01 Appointment of Mr Adam Forster as a director on 18 March 2024
26 Mar 2024 AP01 Appointment of Mr Graham John Chivers as a director on 18 March 2024
26 Mar 2024 AP01 Appointment of Steve Cresswell as a director on 18 March 2024
25 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
09 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 May 2023
09 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
09 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
09 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
07 Nov 2023 CH01 Director's details changed for Mr Mark Patrick James Ewing on 16 October 2023
16 Oct 2023 CERTNM Company name changed b v strategies (2007) LIMITED\certificate issued on 16/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-12
07 Jun 2023 TM01 Termination of appointment of Paul Joseph Brown as a director on 1 June 2023
23 May 2023 AA Total exemption full accounts made up to 31 May 2022
21 Apr 2023 AD01 Registered office address changed from Synergy House 114 - 118 Southampton Row London WC1B 5AA England to Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH on 21 April 2023
10 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
08 Jul 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 May 2022
14 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
29 Dec 2021 AA Accounts for a small company made up to 31 March 2021