CHARTWELL CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/244 June 2024 Cessation of Stephanie Sheppard as a person with significant control on 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

04/06/244 June 2024 Appointment of Mr Andrew Sheppard as a director on 2024-05-31

View Document

04/06/244 June 2024 Termination of appointment of Stephanie Sheppard as a director on 2024-05-31

View Document

04/06/244 June 2024 Notification of Andrew Sheppard as a person with significant control on 2024-05-31

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

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 Termination of appointment of Helen Louise Johnston as a director on 2023-02-08

View Document

27/02/2327 February 2023 Termination of appointment of Claire De Vere Green as a director on 2023-02-07

View Document

27/02/2327 February 2023 Termination of appointment of Dominic De Vere Green as a director on 2023-02-07

View Document

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

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 Notification of Stephanie Sheppard as a person with significant control on 2023-02-08

View Document

06/01/236 January 2023 Appointment of Mr Dominic De Vere Green as a director on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Mrs Claire De Vere Green as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Notification of Helen Louise Johnston as a person with significant control on 2022-09-01

View Document

04/11/224 November 2022 Cessation of Charles Warwick Newton as a person with significant control on 2022-09-01

View Document

03/10/223 October 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

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/10/2110 October 2021 Appointment of Mrs Helen Johnston as a director on 2021-10-07

View Document

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

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/02/204 February 2020 COMPANY NAME CHANGED CHARTWELL LONDON LIMITED CERTIFICATE ISSUED ON 04/02/20

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH 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

11/10/1811 October 2018 30/09/18 STATEMENT OF CAPITAL GBP 1000000

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

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

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

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

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 500000

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 2ND FLOOR 78-79 NEW BOND STREET LONDON W1S 1RZ

View Document

02/03/162 March 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED CHARTWELL BESPOKE LIMITED CERTIFICATE ISSUED ON 10/12/15

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 2ND FLOOR 49 BERKELEY SQUARE LONDON W1J 5AZ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

02/05/122 May 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

04/01/124 January 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM DESIGN HOUSE CHESTERFIELD ROAD DRONFIELD DERBYSHIRE S18 2WZ

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/12/1019 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL LINELL / 11/11/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

19/10/0919 October 2009 ARTICLES OF ASSOCIATION

View Document

12/10/0912 October 2009 CHANGE OF NAME 05/10/2009

View Document

12/10/0912 October 2009 COMPANY NAME CHANGED HIGHROSE PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/10/09

View Document

21/07/0921 July 2009 DISS40 (DISS40(SOAD))

View Document

18/07/0918 July 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN DENNIS

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DENNIS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM DESIGN HOUSE 27 CHESTERFIELD ROAD DRONFIELD DERBYSHIRE S18 2WZ

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR DAVID MICHAEL LINELL

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR CLARE DENNIS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 74 THE CLOSE NORWICH NORFOLK NR1 4DR

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

23/11/0523 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/043 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/01/0022 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9730 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9730 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 ADOPT MEM AND ARTS 29/11/96

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 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