- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|