Advanced company searchLink opens in new window

CHARTWELL INTERNATIONAL LTD

Company number 06711912

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)
04 Nov 2024 PSC05 Change of details for a person with significant control
04 Nov 2024 CH01 Director's details changed for Mr Dominic Mcanaspie on 2 November 2024
02 Nov 2024 PSC05 Change of details for In Play Capital Ltd as a person with significant control on 2 November 2024
02 Nov 2024 CH01 Director's details changed for Mr Benjamin Alexander on 2 November 2024
02 Nov 2024 AD01 Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England to 8 Viceroy House Mountbatten Business Centre Millbrook Road East Southampton SO15 1HY on 2 November 2024
20 Oct 2024 SH01 Statement of capital following an allotment of shares on 17 October 2024
  • GBP 50,000
17 Oct 2024 PSC02 Notification of In Play Capital Ltd as a person with significant control on 17 October 2024
17 Oct 2024 PSC07 Cessation of Zrc Holdings Limited as a person with significant control on 17 October 2024
17 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with updates
04 Jul 2024 PSC05 Change of details for Zrm Holdings Limited as a person with significant control on 27 June 2024
03 Jul 2024 PSC05 Change of details for Zrm Holdings Limited as a person with significant control on 2 July 2024
02 Jul 2024 CH01 Director's details changed for Mr Benjamin Alexander on 2 July 2024
02 Jul 2024 CH01 Director's details changed for Mr Dominic Mcanaspie on 2 July 2024
02 Jul 2024 AD01 Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN England to Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 2 July 2024
18 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
13 Mar 2024 CH01 Director's details changed for Mr Benjamin Alexander on 13 March 2024
13 Mar 2024 CH01 Director's details changed for Mr Dominic Mcanaspie on 13 March 2024
13 Mar 2024 AD01 Registered office address changed from , C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, London, EC4R 0AA, England to Tower 42 25 Old Broad Street London EC2N 1HN on 13 March 2024
13 Mar 2024 CH01 Director's details changed for Mr Dominic Mcanaspie on 13 March 2024
11 Mar 2024 AA01 Current accounting period shortened from 30 September 2024 to 30 April 2024
11 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
07 Mar 2024 AP01 Appointment of Mr Benjamin Alexander as a director on 6 March 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
29 Feb 2024 CERTNM Company name changed cc systems (uk) LIMITED\certificate issued on 29/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-29
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022