CHARTWAY PROPERTY MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Change of details for Chartway Group Limited as a person with significant control on 2025-10-16 |
| 28/10/2528 October 2025 New | Change of details for Chartway Group Limited as a person with significant control on 2025-10-16 |
| 22/09/2522 September 2025 New | Accounts for a dormant company made up to 2024-05-31 |
| 27/08/2527 August 2025 | Appointment of Mr Thomas Onslow as a director on 2025-08-07 |
| 18/06/2518 June 2025 | 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 |
| 09/04/259 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
| 05/12/245 December 2024 | Director's details changed for Mr Graham John Chivers on 2024-12-01 |
| 03/12/243 December 2024 | Director's details changed for Mr Gavin James Hunt on 2024-12-01 |
| 03/12/243 December 2024 | Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to 4 Abbey Wood Road Kings Hill Kent ME19 4AB on 2024-12-03 |
| 09/07/249 July 2024 | Termination of appointment of Paul Safa as a director on 2024-06-18 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
| 26/03/2426 March 2024 | Termination of appointment of Stuart Scott Mitchell 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 |
| 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 Gavin James Hunt as a director on 2024-03-18 |
| 04/01/244 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-30 with updates |
| 20/02/2320 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with no updates |
| 24/12/2124 December 2021 | Accounts for a dormant company made up to 2021-05-31 |
| 06/04/206 April 2020 | DIRECTOR APPOINTED MR STUART MITCHELL |
| 06/04/206 April 2020 | DIRECTOR APPOINTED MR ANDREW JOHN SHANKSTER |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
| 17/01/2017 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 17/01/2017 January 2020 | 06/01/20 STATEMENT OF CAPITAL GBP 1100 |
| 10/12/1910 December 2019 | ADOPT ARTICLES 03/12/2019 |
| 14/10/1914 October 2019 | COMPANY NAME CHANGED CHARTWAY HOMES LIMITED CERTIFICATE ISSUED ON 14/10/19 |
| 27/09/1927 September 2019 | DIRECTOR APPOINTED MR PAUL SAFA |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
| 05/03/195 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 18/04/1818 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CUNNINGHAM |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
| 27/09/1727 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 21/12/1621 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 09/05/169 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 04/10/154 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 06/05/156 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 28/01/1528 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CUNNINGHAM / 07/01/2015 |
| 12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID SAVAGE / 07/01/2015 |
| 14/05/1414 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM SOMERFIELD HOUSE 59 LONDON ROAD MAIDSTONE KENT ME16 8JH |
| 09/09/139 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 20/05/1320 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 08/02/138 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 30/05/1230 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 29/06/1129 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 04/08/104 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 26/05/1026 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CUNNINGHAM / 01/05/2010 |
| 14/08/0914 August 2009 | DIRECTOR APPOINTED PHILIP CUNNINGHAM |
| 06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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