CHARTWAY GROUP PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Gavin James Hunt as a director on 2025-06-12

View Document

28/05/2528 May 2025 Termination of appointment of Steve Cresswell as a director on 2025-05-14

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

28/02/2528 February 2025 Termination of appointment of Lee James Mawbey as a director on 2025-02-28

View Document

10/02/2510 February 2025 Appointment of Mr Lee James Mawbey as a director on 2025-02-04

View Document

10/02/2510 February 2025 Appointment of Mr Martin Paul Sanwell as a director on 2025-02-04

View Document

13/01/2513 January 2025 Termination of appointment of Jamie Jonathan Mcdaid as a director on 2025-01-09

View Document

13/01/2513 January 2025 Termination of appointment of Joe O'sullivan as a director on 2024-12-31

View Document

13/01/2513 January 2025 Termination of appointment of Tommy O'sullivan as a director on 2024-12-31

View Document

05/12/245 December 2024 Director's details changed for Mr Graham John Chivers on 2024-12-01

View Document

03/12/243 December 2024 Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone ME17 4DH England to 4 Abbey Wood Road Kings Hills Kent ME19 4AB on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Jamie Mcdaid on 2024-12-01

View Document

03/12/243 December 2024 Director's details changed for Mr Gavin James Hunt on 2024-12-01

View Document

09/07/249 July 2024 Termination of appointment of Paul Safa as a director on 2024-06-18

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

26/03/2426 March 2024 Appointment of Mr Gavin James Hunt as a director on 2024-03-18

View Document

26/03/2426 March 2024 Appointment of Mr Jamie Mcdaid as a director on 2024-03-18

View Document

26/03/2426 March 2024 Termination of appointment of Ian David Savage as a director on 2024-03-18

View Document

26/03/2426 March 2024 Appointment of Mr Graham John Chivers as a director on 2024-03-18

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-05-31

View Document

20/06/2320 June 2023 Change of details for Swale Holdings Limited as a person with significant control on 2023-02-16

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

20/02/2320 February 2023 Accounts for a small company made up to 2022-05-31

View Document

16/02/2316 February 2023 Certificate of change of name

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWALE HOLDINGS LIMITED

View Document

25/03/1925 March 2019 CESSATION OF CHARTWAY GROUP LIMITED AS A PSC

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 CURREXT FROM 31/12/2018 TO 31/05/2019

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057146840006

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057146840005

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER YATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM THE GRANARY HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR JOE O'SULLIVAN

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR PAUL SAFA

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR TOMMY O'SULLIVAN

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR IAN DAVID SAVAGE

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARTWAY GROUP LIMITED

View Document

18/07/1818 July 2018 CESSATION OF CHRISTOPHER MARTIN YATES AS A PSC

View Document

18/07/1818 July 2018 CESSATION OF DAVID KEITH HANCOCK AS A PSC

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YATES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HANCOCK

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

15/06/1615 June 2016 01/07/15 STATEMENT OF CAPITAL GBP 4

View Document

02/03/162 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM THE GRANARY UNIT E HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH HANCOCK / 20/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN YATES / 20/02/2010

View Document

02/03/102 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company