Advanced company searchLink opens in new window

CHARTWELL DEVELOPMENT MANAGEMENT LTD

Company number 06900785

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-02-09
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