- Company Overview for CHARTWELL INTERNATIONAL LTD (06711912)
- Filing history for CHARTWELL INTERNATIONAL LTD (06711912)
- People for CHARTWELL INTERNATIONAL LTD (06711912)
- More for CHARTWELL INTERNATIONAL LTD (06711912)
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
|
|
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
|
|
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 |