CHARTWELLS CONSULTING LIMITED

Company Documents

DateDescription
16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM FRP ADVISORY LLP 98 KING STREET 7TH FLOOR SHIP CANAL HOUSE MANCHESTER M2 4WU

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 5 ACORN CLOSE LEYLAND ACORN CLOSE LEYLAND PR25 3AF ENGLAND

View Document

24/10/1824 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

24/10/1824 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/10/1824 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM RUTHERFORD POINT EATON AVENUE MATRIX PARK CHORLEY PR7 7NA

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN FERGUSON

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN FERGUSON

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MRS JANET MARGARET LOWE

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARGARET LOWE

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LOWE

View Document

13/08/1713 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/06/1613 June 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LIAM FERGUSON / 01/05/2015

View Document

22/05/1522 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LIAM FERGUSON / 01/05/2015

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/05/1420 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM RUTHERFORD POINT EATON AVENUE MATRIX PARK CHORLEY PR7 7NY ENGLAND

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM KENSINGTON HOUSE ACKHURST BUSINESS PARK CHORLEY LANCASHIRE PR7 1NY

View Document

16/05/1316 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WALLACE LOWE / 12/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1015 February 2010 ADOPT ARTICLES 02/02/2010

View Document

23/06/0923 June 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN FERGUSON / 14/01/2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 31/05/06 TOTAL EXEMPTION FULL

View Document

17/05/0717 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: SAUNDERSFOOT HOUSE, CHAPELTOWN ROAD, BROMLEY CROSS BOLTON BL7 9AT

View Document

27/07/0627 July 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 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