Advanced company searchLink opens in new window

CHARTWELL RENOVATIONS LTD.

Company number 09100677

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
15 Apr 2023 AA Micro company accounts made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
04 Apr 2022 AA Micro company accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
09 Mar 2021 CH04 Secretary's details changed for A. Roden Ltd. on 1 February 2021
07 Sep 2020 AA Unaudited abridged accounts made up to 30 June 2020
25 Aug 2020 AD01 Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk England to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 25 August 2020
25 Aug 2020 AD01 Registered office address changed from The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY England to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk on 25 August 2020
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
04 Nov 2019 CH01 Director's details changed for Anne Marie Churchill on 25 October 2019
04 Nov 2019 AD01 Registered office address changed from 18, the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SW to The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY on 4 November 2019
04 Nov 2019 PSC04 Change of details for Anne Marie Churchill as a person with significant control on 25 October 2019
04 Nov 2019 CH04 Secretary's details changed for A. Roden Ltd. on 25 October 2019
04 Oct 2019 AA Unaudited abridged accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
23 Aug 2018 AA Unaudited abridged accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
28 Sep 2017 AA Audited abridged accounts made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
10 Jul 2017 PSC01 Notification of Anne Marie Churchill as a person with significant control on 6 April 2016
12 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2