CHARTWELL PROJECT SERVICES LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Statement of affairs

View Document

04/12/244 December 2024 Registered office address changed from 1 Elmfield Park Bromley Kent BR1 1LU to 21 Highfield Road Dartford Kent DA1 2JS on 2024-12-04

View Document

04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

04/12/244 December 2024 Resolutions

View Document

01/10/241 October 2024 Cessation of Nicholas Stephen Burleton as a person with significant control on 2024-09-25

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

06/08/246 August 2024 Notification of Nicholas Burleton as a person with significant control on 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

09/02/249 February 2024 Registration of charge 131971400002, created on 2024-02-08

View Document

09/02/249 February 2024 Satisfaction of charge 131971400001 in full

View Document

22/12/2322 December 2023 Registered office address changed from PO Box 4385 13197140 - Companies House Default Address Cardiff CF14 8LH to 1 Elmfield Park Bromley Kent BR1 1LU on 2023-12-22

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/08/238 August 2023 Registered office address changed to PO Box 4385, 13197140 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-08

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-02-28

View Document

18/10/2218 October 2022 Registration of charge 131971400001, created on 2022-10-14

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

14/01/2214 January 2022 Cessation of Nicholas Stephen Burleton as a person with significant control on 2022-01-07

View Document

10/12/2110 December 2021 Termination of appointment of Nicholas Stephen Burleton as a director on 2021-12-10

View Document

28/07/2128 July 2021 Registered office address changed from 17 Mountfield Close Meopham Gravesend Kent DA13 0UJ United Kingdom to 1 Elmfield Park Bromley BR1 1LU on 2021-07-28

View Document

11/02/2111 February 2021 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