CHARTWELL CONSULTING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

07/10/247 October 2024 Appointment of Mr Clive Needham as a director on 2024-08-01

View Document

07/10/247 October 2024 Termination of appointment of Hannah Louise Standing as a director on 2024-09-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

19/09/2319 September 2023 Director's details changed for Mr Jacob Arnold Nelson on 2023-09-01

View Document

19/09/2319 September 2023 Director's details changed for Mr Jonathan William George Willis on 2023-06-09

View Document

25/08/2325 August 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

25/08/2325 August 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

24/08/2324 August 2023 Director's details changed for Ms Miriam Dominque Hall on 2022-08-01

View Document

24/08/2324 August 2023 Director's details changed for Mr Andrew Redfern on 2022-08-01

View Document

24/08/2324 August 2023 Director's details changed for Mr Jacob Arnold Nelson on 2022-08-01

View Document

17/04/2317 April 2023 Appointment of Mr Jonathan William George Willis as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Termination of appointment of Ewald Van Ravenswaay as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Director's details changed for Mr Ewald Van Ravenswaay on 2020-01-01

View Document

15/02/2215 February 2022 Director's details changed for Mr Jacob Arnold Nelson on 2020-01-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM RICHMOND BRIDGE HOUSE 419 RICHMOND ROAD TWICKENHAM TW1 2EX UNITED KINGDOM

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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