- Company Overview for CHARTWELL DEVELOPMENT MANAGEMENT LTD (06900785)
- Filing history for CHARTWELL DEVELOPMENT MANAGEMENT LTD (06900785)
- People for CHARTWELL DEVELOPMENT MANAGEMENT LTD (06900785)
- More for CHARTWELL DEVELOPMENT MANAGEMENT LTD (06900785)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2015 | DS01 | Application to strike the company off the register | |
12 Oct 2015 | CH01 | Director's details changed for Mr Marcus Alexander George Green on 2 September 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Mr Marcus Alexander George Green on 9 September 2015 | |
27 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
20 May 2013 | CH01 | Director's details changed for Mr Marcus Alexander George Green on 11 February 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH United Kingdom on 27 February 2013 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
01 Jun 2011 | CH01 | Director's details changed for Mr Marcus Alexander George Green on 2 July 2010 | |
14 Feb 2011 | CERTNM |
Company name changed chartwell heritage LTD\certificate issued on 14/02/11
|
|
14 Feb 2011 | CONNOT | Change of name notice | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Jul 2010 | AD01 | Registered office address changed from the Dower House School Place Claverton Bath BA2 7BG on 23 July 2010 | |
18 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
18 May 2010 | AD01 | Registered office address changed from the Old Rectory the Dower House Claverton Bath BA2 7BG on 18 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Mr Marcus Alexander George Green on 11 May 2010 |