- Company Overview for CHARTWAY LIVING HOLDINGS LIMITED (06126165)
- Filing history for CHARTWAY LIVING HOLDINGS LIMITED (06126165)
- People for CHARTWAY LIVING HOLDINGS LIMITED (06126165)
- More for CHARTWAY LIVING HOLDINGS LIMITED (06126165)
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
|
|
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 |