Advanced company searchLink opens in new window

CHARTWAY LIVING LIMITED

Company number 06132334

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
05 Dec 2024 CH01 Director's details changed for Mr Graham John Chivers on 1 December 2024
04 Dec 2024 PSC05 Change of details for Chartway Living Holdings Limited as a person with significant control on 1 December 2024
03 Dec 2024 CH01 Director's details changed for Mr Oliver Jolley on 1 December 2024
03 Dec 2024 CH01 Director's details changed for Mr Adam Forster on 1 December 2024
03 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
16 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with updates
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
04 Mar 2024 AA Accounts for a small company made up to 31 May 2023
07 Nov 2023 CH01 Director's details changed for Mr Mark Patrick James Ewing on 16 October 2023
25 Oct 2023 PSC05 Change of details for Chartway Living Holdings Limited as a person with significant control on 16 October 2023
25 Oct 2023 PSC05 Change of details for B V Strategies (2007) Limited as a person with significant control on 12 October 2023
16 Oct 2023 CERTNM Company name changed psp facilitating 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
05 Jun 2023 AA Accounts for a small company made up to 31 May 2022
22 Mar 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 22 March 2023
20 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
08 Jul 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 May 2022
06 Apr 2022 AA Accounts for a small company made up to 31 March 2021
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates