Advanced company searchLink opens in new window

CHARTWELL MEDICAL LIMITED

Company number 09860175

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)
02 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
12 Jun 2024 AA Micro company accounts made up to 31 December 2023
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Dec 2022 AD01 Registered office address changed from 3 Ground Floor, the Annexe Harman Close London NW2 2EA England to Ground Floor the Annexe 3 Harman Close London NW2 2EA on 6 December 2022
05 Dec 2022 AD01 Registered office address changed from 183 Edgware Road London NW9 6LP England to 3 Ground Floor, the Annexe Harman Close London NW2 2EA on 5 December 2022
05 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
23 Oct 2020 AA Micro company accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 31 December 2017
26 Jan 2018 MR01 Registration of charge 098601750002, created on 25 January 2018
03 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 December 2016
07 Apr 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
19 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
14 Dec 2016 TM01 Termination of appointment of Laura Newbury as a director on 14 December 2016
14 Dec 2016 AP01 Appointment of Mr Alexander Alfred Landau as a director on 14 December 2016
31 Mar 2016 CERTNM Company name changed mss medico-legal services LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29