CHARTWELL PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-10-29 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/02/232 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/08/1922 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

30/08/1830 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

23/08/1723 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

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

View Accounts

17/11/1517 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/11/146 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/11/1315 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/11/128 November 2012 SECRETARY'S CHANGE OF PARTICULARS / GRANT ROBERTSON / 06/10/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMSON / 06/10/2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ UNITED KINGDOM

View Document

08/11/128 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRANT ROBERTSON / 06/10/2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/11/1117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM HERBERT HOUSE 24 HERBERT STREET GLASGOW G20 6NB

View Document

07/01/117 January 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GRANT ROBERTSON / 01/10/2009

View Document

18/12/0918 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT ROBERTSON / 01/10/2009

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEORGE WATT

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 EXEMPTION FROM APPOINTING AUDITORS 20/02/95

View Document

27/02/9527 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 DEC MORT/CHARGE 14553

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

28/01/9028 January 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM: 12 LYNEDOCH PLACE GLASGOW G3 6AB

View Document

04/09/894 September 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: 84 DRYMEN ROAD BEARSDEN GLASGOW G61 2RH

View Document

31/08/8931 August 1989 ORDER OF COURT - RESTORATION 24/08/89

View Document

23/06/8923 June 1989 DISSOLVED

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