CHARTWELL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-08 with no updates

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

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

11/01/2411 January 2024 Change of details for Chartwell Consulting Holdings Limited as a person with significant control on 2019-10-02

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

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

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

28/01/2328 January 2023 Termination of appointment of Jacob Arnold Nelson as a director on 2022-11-30

View Document

25/01/2325 January 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

25/01/2325 January 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

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

View Document

24/01/2324 January 2023 Change of details for Chartwell Consulting Holdings Limited as a person with significant control on 2018-08-03

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

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

View Document

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

View Document

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

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, 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

View Document

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

View Accounts

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARTWELL CONSULTING HOLDINGS LIMITED

View Document

23/01/1923 January 2019 CESSATION OF CHARTWELL CONSULTING EUROPE LLP AS A PSC

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1526 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

29/09/1329 September 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

08/01/138 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information