- Company Overview for CHARTWELL ASSOCIATES LIMITED (07897742)
- Filing history for CHARTWELL ASSOCIATES LIMITED (07897742)
- People for CHARTWELL ASSOCIATES LIMITED (07897742)
- More for CHARTWELL ASSOCIATES LIMITED (07897742)
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 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2021 | TM01 | Termination of appointment of Paul Francis Hanley as a director on 1 October 2019 | |
19 Dec 2021 | PSC07 | Cessation of Paul Francis Hanley as a person with significant control on 1 October 2019 | |
19 Dec 2021 | PSC01 | Notification of Martin Cooke as a person with significant control on 1 October 2019 | |
19 Dec 2021 | AP01 | Appointment of Mr Martin Cooke as a director on 1 October 2019 | |
28 Oct 2021 | TM01 | Termination of appointment of Simon Francis Hanley as a director on 1 October 2019 | |
11 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2019 | DS01 | Application to strike the company off the register | |
10 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 40 Bottleacre Lane Loughborough Leicestershire LE11 1JG to Suite 22, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 14 August 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2013 | AP01 | Appointment of Mr Simon Francis Hanley as a director | |
16 Apr 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders |