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)
17 Oct 2015 AD01 Registered office address changed from , C/O Raffingers Stuart, 19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD to Tower 42 25 Old Broad Street London EC2N 1HN on 17 October 2015
09 Oct 2015 AP01 Appointment of Alexander Tillisch as a director on 24 September 2015
08 Sep 2015 TM02 Termination of appointment of Poundmore Ltd as a secretary on 2 September 2015
07 Sep 2015 AP01 Appointment of Mr Dominic Mcanaspie as a director on 2 September 2015
07 Sep 2015 AP03 Appointment of Mr Alexander Tillisch as a secretary on 2 September 2015
07 Sep 2015 TM01 Termination of appointment of Robert Colin Mason as a director on 2 September 2015
26 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 220
10 Oct 2014 CH04 Secretary's details changed for Poundmore Ltd on 15 September 2014
10 Oct 2014 AD01 Registered office address changed from , C/O C/O Alexander Ash & Co, 1st Floor Bristol & West House 100 Crossbrook Street, Cheshunt, Herts, EN8 8JJ to Tower 42 25 Old Broad Street London EC2N 1HN on 10 October 2014
04 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 September 2013
09 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 September 2013
03 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 220
  • ANNOTATION A second filed AR01 was registered on 29/01/2014 and again on 04/07/2014
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Feb 2011 SH08 Change of share class name or designation
10 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
10 Nov 2010 CH04 Secretary's details changed for Poundmore Ltd on 1 June 2010
04 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Dec 2009 AD01 Registered office address changed from , Boundary House 7-17 Jewry Street, London, EC3N 2EX on 22 December 2009
19 Dec 2009 SH01 Statement of capital following an allotment of shares on 13 July 2009
  • GBP 220