CHARTWELL BUSINESS DEVELOPMENT LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/10/2111 October 2021 Director's details changed for Iqbal Acko Horton on 2021-10-10

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/06/2020 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM BURMA HOUSE STATION PATH STAINES TW18 4LA

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/11/152 November 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/09/141 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/10/133 October 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHNATHAN RAYMOND HORTON / 02/08/2011

View Document

21/08/1221 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / IQBAL ACKO SANGHA / 02/08/2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM THE OLD BAKERY ALDENSLEY ROAD LONDON W6 0DH UNITED KINGDOM

View Document

23/05/1223 May 2012 Annual return made up to 1 August 2011 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/05/1221 May 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

13/03/1213 March 2012 STRUCK OFF AND DISSOLVED

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/09/107 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IQBAL ACKO SANGHA / 29/06/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM BURMA HOUSE STATION PATH STAINES MIDDLESEX TW18 4LA UNITED KINGDOM

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM THE OLD BAKERY 51 ALDENSLEY ROAD LONDON W6 0DH

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0210 September 2002 £ NC 1000/10000 18/07/02

View Document

10/09/0210 September 2002 NC INC ALREADY ADJUSTED 18/07/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

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

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 87 HAY LANE SHIRLEY SOLIHULL WEST MIDLANDS B90 4TZ

View Document

27/10/0027 October 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/07/00

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: 5TH FLOOR 67 JERMYN STREET ST JAMES'S LONDON SW1Y 6NY

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

17/11/9317 November 1993 COMPANY NAME CHANGED NEONRATE LIMITED CERTIFICATE ISSUED ON 18/11/93

View Document

09/11/939 November 1993 REGISTERED OFFICE CHANGED ON 09/11/93 FROM: C/O PJ KAVANAGH & CO 92 STONOR ROAD HALL GREEN BIRMINGHAM.B28 0QS

View Document

26/10/9326 October 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9318 February 1993 S386 DISP APP AUDS 01/08/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 FIRST GAZETTE

View Document

26/08/9226 August 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/01

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/08/911 August 1991 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