CHARTWELL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
07/10/247 October 2024 | Appointment of Mr Clive Needham as a director on 2024-08-01 |
07/10/247 October 2024 | Termination of appointment of Hannah Louise Standing as a director on 2024-09-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Accounts for a small company made up to 2023-03-31 |
11/01/2411 January 2024 | Change of details for Chartwell Consulting Holdings Limited as a person with significant control on 2019-10-02 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
19/09/2319 September 2023 | Director's details changed for Mr Jonathan William George Willis on 2023-06-09 |
17/04/2317 April 2023 | Appointment of Mr Jonathan William George Willis as a director on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/01/2328 January 2023 | Termination of appointment of Jacob Arnold Nelson as a director on 2022-11-30 |
25/01/2325 January 2023 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
25/01/2325 January 2023 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
24/01/2324 January 2023 | Director's details changed for Ms Miriam Dominque Hall on 2022-08-01 |
24/01/2324 January 2023 | Change of details for Chartwell Consulting Holdings Limited as a person with significant control on 2018-08-03 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
24/01/2324 January 2023 | Director's details changed for Mr Andrew Redfern on 2022-08-01 |
24/01/2324 January 2023 | Director's details changed for Mr Jacob Arnold Nelson on 2022-08-01 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-08 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM RICHMOND BRIDGE HOUSE 419 RICHMOND ROAD TWICKENHAM TW1 2EX |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARTWELL CONSULTING HOLDINGS LIMITED |
23/01/1923 January 2019 | CESSATION OF CHARTWELL CONSULTING EUROPE LLP AS A PSC |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
29/12/1729 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/01/1611 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/01/1526 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/02/143 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
29/09/1329 September 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
08/01/138 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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