- 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) |
---|---|---|---|
17 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
29 Jan 2021 | TM01 | Termination of appointment of John Webber as a director on 29 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Adam Grant Cameron Cunnington as a director on 29 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Mr Mark Patrick James Ewing as a director on 4 January 2021 | |
06 Mar 2020 | CH01 | Director's details changed for Mr John Webber on 6 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
14 Feb 2020 | TM01 | Termination of appointment of Akash Patel as a director on 14 February 2020 | |
03 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr John Webber as a director on 11 December 2019 | |
16 May 2019 | TM01 | Termination of appointment of Richard Vernon Smith as a director on 1 April 2019 | |
09 May 2019 | CH01 | Director's details changed for Mr Thomas Onslow on 1 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Mr Keith John Maddin on 1 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Mr Adam Grant Cameron Cunnington on 1 May 2019 | |
24 Apr 2019 | AP01 | Appointment of Mr Paul Joseph Brown as a director on 24 April 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
05 Feb 2019 | AP01 | Appointment of Mr Akash Patel as a director on 5 February 2019 | |
05 Feb 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Steven Sharpe as a director on 22 August 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Melvin Frank Robinson as a director on 22 August 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Giovanni Primo Losi as a director on 22 August 2018 | |
26 Jul 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
26 Jul 2018 | PSC07 | Cessation of Psp Group Holdco Limited as a person with significant control on 13 July 2018 | |
26 Jul 2018 | PSC02 | Notification of Psp Group Finco Limited as a person with significant control on 13 July 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from Fairchild House Redbourne Avenue London N3 2BP United Kingdom to Synergy House 114 - 118 Southampton Row London WC1B 5AA on 13 July 2018 |