CHARTWELL DEVELOPMENT MANAGEMENT LTD

Company Documents

DateDescription
27/05/1527 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1428 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER GEORGE GREEN / 11/02/2013

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
ISABELLA MEWS THE AVENUE
COMBE DOWN
BATH
BA2 5EH
UNITED KINGDOM

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER GEORGE GREEN / 02/07/2010

View Document

01/06/111 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 COMPANY NAME CHANGED CHARTWELL HERITAGE LTD CERTIFICATE ISSUED ON 14/02/11

View Document

14/02/1114 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM THE DOWER HOUSE SCHOOL PLACE CLAVERTON BATH BA2 7BG

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM THE OLD RECTORY THE DOWER HOUSE CLAVERTON BATH BA2 7BG

View Document

18/05/1018 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER GEORGE GREEN / 11/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES GREEN / 11/05/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE PHILLIPPA GREEN / 11/05/2010

View Document

27/11/0927 November 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

25/08/0925 August 2009 COMPANY NAME CHANGED FUTURE HERITAGE (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 27/08/09

View Document

11/05/0911 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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