CHARTWELL CONTROLS (MIDLANDS) LIMITED
Company number 10714861
- Company Overview for CHARTWELL CONTROLS (MIDLANDS) LIMITED (10714861)
- Filing history for CHARTWELL CONTROLS (MIDLANDS) LIMITED (10714861)
- People for CHARTWELL CONTROLS (MIDLANDS) LIMITED (10714861)
- More for CHARTWELL CONTROLS (MIDLANDS) LIMITED (10714861)
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) |
---|---|---|---|
06 Jan 2025 | TM01 | Termination of appointment of Alan Steven King as a director on 31 December 2024 | |
19 Dec 2024 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 19 December 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of Ian David Morris as a director on 30 September 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
30 Apr 2024 | PSC05 | Change of details for Albireo Energy International Limited as a person with significant control on 21 April 2024 | |
30 Apr 2024 | CH01 | Director's details changed for Mr Alan Steven King on 21 April 2024 | |
26 Apr 2024 | TM01 | Termination of appointment of Paul Rowan Coker as a director on 26 April 2024 | |
18 Apr 2024 | AP01 | Appointment of Nigel Fowler as a director on 18 April 2024 | |
28 Mar 2024 | AP01 | Appointment of Brad Freeman as a director on 27 March 2024 | |
27 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
27 Mar 2024 | TM01 | Termination of appointment of Phil Rogers as a director on 26 March 2024 | |
26 May 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
16 May 2023 | AP01 | Appointment of Larry Greg Wash as a director on 15 May 2023 | |
09 May 2023 | TM01 | Termination of appointment of Jason Richards as a director on 3 February 2023 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
06 May 2021 | AP01 | Appointment of Mr Alan Steven King as a director on 26 April 2021 | |
06 May 2021 | AP01 | Appointment of Mr Jason Richards as a director on 26 April 2021 | |
06 May 2021 | PSC02 | Notification of Albireo Energy International Limited as a person with significant control on 26 April 2021 | |
06 May 2021 | AP01 | Appointment of Mr Phil Rogers as a director on 26 April 2021 | |
06 May 2021 | PSC07 | Cessation of Ian David Morris as a person with significant control on 26 April 2021 | |
06 May 2021 | PSC07 | Cessation of Alan Steven King as a person with significant control on 26 April 2021 | |
06 May 2021 | PSC07 | Cessation of Paul Rowan Coker as a person with significant control on 26 April 2021 |