CHARTWELL LAND DEVELOPMENT LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/11/1121 November 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

02/09/112 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002932

View Document

02/09/112 September 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/09/112 September 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM PORTSWOOD HOUSE 1 HAMPSHIRE CORPORATE PARK CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3YX

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY JANE CLIFTON / 01/08/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN SKELTON / 01/08/2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN SMALL

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHILLIPS

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER JAMES STEPHEN GRANT

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ORTON

View Document

25/05/1125 May 2011 25/05/11 STATEMENT OF CAPITAL GBP 1

View Document

25/05/1125 May 2011 REDUCE ISSUED CAPITAL 24/01/2011

View Document

25/05/1125 May 2011 SOLVENCY STATEMENT DATED 24/01/11

View Document

25/05/1125 May 2011 STATEMENT BY DIRECTORS

View Document

08/11/108 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTYN PHILLIPS / 19/10/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN SKELTON / 19/10/2010

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

15/01/1015 January 2010 AUDITOR'S RESIGNATION

View Document

04/01/104 January 2010 SECTION 519

View Document

24/11/0924 November 2009 17/10/09 NO CHANGES

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED PETER GRANT

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED IAIN SMALL

View Document

10/11/0910 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID CHILDS

View Document

11/05/0911 May 2009 DIRECTOR RESIGNED TERENCE HARTWELL

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED JAMES ALAN SKELTON

View Document

17/11/0817 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 02/02/08

View Document

18/09/0818 September 2008 DIRECTOR RESIGNED STEVEN BARROW

View Document

22/10/0722 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 FULL ACCOUNTS MADE UP TO 03/02/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NC INC ALREADY ADJUSTED 23/06/06

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 66 CHILTERN STREET LONDON W1U 4AE

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 01/02/03

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 AUDITOR'S RESIGNATION

View Document

16/08/0216 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 02/02/02

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 03/02/01

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 AUDITOR'S RESIGNATION

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 01/02/97

View Document

24/04/9724 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 03/02/96

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995

View Document

12/10/9412 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994

View Document

21/07/9421 July 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

08/06/948 June 1994 MINUTES OF A BOARD MEETING

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

04/08/934 August 1993

View Document

04/08/934 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993

View Document

01/03/931 March 1993

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992

View Document

09/11/929 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9214 August 1992

View Document

14/08/9214 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

08/05/928 May 1992 S386 DISP APP AUDS 02/04/92

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992

View Document

17/12/9117 December 1991

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 02/02/91

View Document

17/09/9117 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9117 September 1991

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991

View Document

13/08/9113 August 1991

View Document

13/08/9113 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9015 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 03/02/90

View Document

07/11/907 November 1990

View Document

07/11/907 November 1990 RETURN MADE UP TO 05/11/90; NO CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/902 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

22/09/8922 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

18/09/8918 September 1989 REGISTERED OFFICE CHANGED ON 18/09/89 FROM: G OFFICE CHANGED 18/09/89 NORTH WEST HOUSE 119 MARYLEBONE ROAD NW1 5PX

View Document

01/04/891 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8924 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/893 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

27/06/8827 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 COMPANY NAME CHANGED WOOLWORTH PROPERTIES (DEVELOPMEN T) LIMITED CERTIFICATE ISSUED ON 18/04/88

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

25/10/8725 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/10/8725 October 1987

View Document

25/10/8725 October 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/01

View Document

21/09/8721 September 1987 Resolutions

View Document

21/09/8721 September 1987 REGISTERED OFFICE CHANGED ON 21/09/87 FROM: G OFFICE CHANGED 21/09/87 WOOLWORTH HOUSE 242/246 MARYLEBONE ROAD LONDON NW1 6JL

View Document

21/09/8721 September 1987 ALTER MEM AND ARTS 281186

View Document

17/09/8717 September 1987 REGISTERED OFFICE CHANGED ON 17/09/87 FROM: G OFFICE CHANGED 17/09/87 BLACKFRIARS HOUSE 19 NEW BRIDGE HOUSE LONDON EC4V 6BY

View Document

17/09/8717 September 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 COMPANY NAME CHANGED LEGIBUS 772 LIMITED CERTIFICATE ISSUED ON 03/12/86

View Document

15/08/8615 August 1986 CERTIFICATE OF INCORPORATION

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