- Company Overview for CHARTWAY GROUP LIMITED (06896161)
- Filing history for CHARTWAY GROUP LIMITED (06896161)
- People for CHARTWAY GROUP LIMITED (06896161)
- Charges for CHARTWAY GROUP LIMITED (06896161)
- More for CHARTWAY GROUP LIMITED (06896161)
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) |
---|---|---|---|
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 Group 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 | 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 | |
09 Jul 2024 | TM01 | Termination of appointment of Ian David Savage as a director on 18 June 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Paul Safa as a director on 18 June 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
26 Mar 2024 | TM01 | Termination of appointment of Stuart Scott Mitchell as a director on 18 March 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Graham John Chivers as a director on 18 March 2024 | |
04 Jan 2024 | AA | Group of companies' accounts made up to 31 May 2023 | |
22 Dec 2023 | MR01 | Registration of charge 068961610038, created on 20 December 2023 | |
26 Oct 2023 | AP01 | Appointment of Oliver Jolley as a director on 23 October 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
03 Apr 2023 | TM01 | Termination of appointment of Daniel Robert Lock as a director on 29 March 2023 | |
09 Mar 2023 | AP01 | Appointment of Mr Clive Fuller as a director on 1 March 2023 | |
09 Mar 2023 | AP01 | Appointment of Mr Gavin James Hunt as a director on 1 March 2023 | |
20 Feb 2023 | AA | Group of companies' accounts made up to 31 May 2022 | |
25 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2022 | MA | Memorandum and Articles of Association | |
23 Sep 2022 | MR01 | Registration of charge 068961610037, created on 23 September 2022 | |
05 Aug 2022 | AP01 | Appointment of Mr Stuart Scott Mitchell as a director on 5 August 2022 | |
12 Jul 2022 | MR04 | Satisfaction of charge 068961610012 in full | |
12 Jul 2022 | MR04 | Satisfaction of charge 068961610009 in full | |
12 Jul 2022 | MR04 | Satisfaction of charge 068961610021 in full | |
12 Jul 2022 | MR04 | Satisfaction of charge 068961610035 in full |