CHARTWAY GROUP PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Termination of appointment of Gavin James Hunt as a director on 2025-06-12 |
28/05/2528 May 2025 | Termination of appointment of Steve Cresswell as a director on 2025-05-14 |
27/05/2527 May 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
28/02/2528 February 2025 | Termination of appointment of Lee James Mawbey as a director on 2025-02-28 |
10/02/2510 February 2025 | Appointment of Mr Lee James Mawbey as a director on 2025-02-04 |
10/02/2510 February 2025 | Appointment of Mr Martin Paul Sanwell as a director on 2025-02-04 |
13/01/2513 January 2025 | Termination of appointment of Jamie Jonathan Mcdaid as a director on 2025-01-09 |
13/01/2513 January 2025 | Termination of appointment of Joe O'sullivan as a director on 2024-12-31 |
13/01/2513 January 2025 | Termination of appointment of Tommy O'sullivan as a director on 2024-12-31 |
05/12/245 December 2024 | Director's details changed for Mr Graham John Chivers on 2024-12-01 |
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 |
03/12/243 December 2024 | Director's details changed for Mr Jamie Mcdaid on 2024-12-01 |
03/12/243 December 2024 | Director's details changed for Mr Gavin James Hunt on 2024-12-01 |
09/07/249 July 2024 | Termination of appointment of Paul Safa as a director on 2024-06-18 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
26/03/2426 March 2024 | Appointment of Mr Gavin James Hunt as a director on 2024-03-18 |
26/03/2426 March 2024 | Appointment of Mr Jamie Mcdaid as a director on 2024-03-18 |
26/03/2426 March 2024 | Termination of appointment of Ian David Savage as a director on 2024-03-18 |
26/03/2426 March 2024 | Appointment of Mr Graham John Chivers as a director on 2024-03-18 |
04/01/244 January 2024 | Accounts for a small company made up to 2023-05-31 |
20/06/2320 June 2023 | Change of details for Swale Holdings Limited as a person with significant control on 2023-02-16 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-07 with updates |
20/02/2320 February 2023 | Accounts for a small company made up to 2022-05-31 |
16/02/2316 February 2023 | Certificate of change of name |
06/01/226 January 2022 | |
06/01/226 January 2022 | |
06/01/226 January 2022 | |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-05-31 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
25/03/1925 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWALE HOLDINGS LIMITED |
25/03/1925 March 2019 | CESSATION OF CHARTWAY GROUP LIMITED AS A PSC |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
30/01/1930 January 2019 | CURREXT FROM 31/12/2018 TO 31/05/2019 |
20/09/1820 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057146840006 |
09/08/189 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057146840005 |
06/08/186 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
06/08/186 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
06/08/186 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
06/08/186 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/07/1818 July 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER YATES |
18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM THE GRANARY HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT |
18/07/1818 July 2018 | DIRECTOR APPOINTED MR JOE O'SULLIVAN |
18/07/1818 July 2018 | DIRECTOR APPOINTED MR PAUL SAFA |
18/07/1818 July 2018 | DIRECTOR APPOINTED MR TOMMY O'SULLIVAN |
18/07/1818 July 2018 | DIRECTOR APPOINTED MR IAN DAVID SAVAGE |
18/07/1818 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARTWAY GROUP LIMITED |
18/07/1818 July 2018 | CESSATION OF CHRISTOPHER MARTIN YATES AS A PSC |
18/07/1818 July 2018 | CESSATION OF DAVID KEITH HANCOCK AS A PSC |
18/07/1818 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YATES |
18/07/1818 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID HANCOCK |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/06/1616 June 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
15/06/1615 June 2016 | 01/07/15 STATEMENT OF CAPITAL GBP 4 |
02/03/162 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/03/1513 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/02/1424 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/03/1318 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/03/1223 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/04/1113 April 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
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 |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH HANCOCK / 20/02/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN YATES / 20/02/2010 |
02/03/102 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/10/0710 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/07/0711 July 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
14/05/0714 May 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/064 August 2006 | REGISTERED OFFICE CHANGED ON 04/08/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF |
06/04/066 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/066 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
23/02/0623 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/0623 February 2006 | SECRETARY RESIGNED |
23/02/0623 February 2006 | NEW DIRECTOR APPOINTED |
23/02/0623 February 2006 | DIRECTOR RESIGNED |
20/02/0620 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHARTWAY GROUP PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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