CHARTWELL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

03/10/243 October 2024 Micro company accounts made up to 2023-10-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Appointment of Miss Grace Sheppard as a director on 2024-04-26

View Document

26/04/2426 April 2024 Termination of appointment of Stephanie Sheppard as a director on 2024-04-26

View Document

26/04/2426 April 2024 Cessation of Stephanie Sheppard as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Notification of Grace Sheppard as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Notification of Andrew Sheppard as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

26/04/2426 April 2024 Appointment of Mr Andrew Sheppard as a director on 2024-04-26

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/02/2327 February 2023 Notification of Stephanie Sheppard as a person with significant control on 2023-02-08

View Document

27/02/2327 February 2023 Cessation of Helen Louise Johnston as a person with significant control on 2023-02-08

View Document

27/02/2327 February 2023 Appointment of Mrs Stephanie Sheppard as a director on 2023-02-08

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Helen Louise Johnston as a director on 2023-02-08

View Document

04/11/224 November 2022 Cessation of Charles Warwick Newton as a person with significant control on 2022-09-30

View Document

04/11/224 November 2022 Notification of Helen Louise Johnston as a person with significant control on 2022-09-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Appointment of Mrs Helen Louise Johnston as a director on 2022-09-30

View Document

15/09/2215 September 2022 Termination of appointment of Charles Warwick Newton as a director on 2022-09-01

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

29/09/2129 September 2021 Notification of Charles Warwick Newton as a person with significant control on 2021-09-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

13/12/1813 December 2018 CESSATION OF JUSTIN JAMES PRESTON AS A PSC

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE SHEPPARD

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 66 ST. JAMES'S STREET LONDON SW1A 1NE ENGLAND

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN PRESTON

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR JUSTIN JAMES PRESTON

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MS GRACE EMILY SHEPPARD

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MS VICTORIA SHEPPARD

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LINELL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 78-79 NEW BOND STREET MAYFAIR LONDON W1J 5PH UNITED KINGDOM

View Document

22/10/1522 October 2015 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