- Company Overview for CHARTWELL RENOVATIONS LTD. (09100677)
- Filing history for CHARTWELL RENOVATIONS LTD. (09100677)
- People for CHARTWELL RENOVATIONS LTD. (09100677)
- More for CHARTWELL RENOVATIONS LTD. (09100677)
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
|