CHARTWELL PROPERTY SERVICES LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

04/12/234 December 2023 Application to strike the company off the register

View Document

01/08/231 August 2023 Secretary's details changed for Nicholas Robert Thiel on 2023-07-20

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

01/08/231 August 2023 Director's details changed for Mr Julian Anthony Thiel on 2023-07-19

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/12/2013 December 2020 REGISTERED OFFICE CHANGED ON 13/12/2020 FROM LITTLE HATCH LUNGHURST ROAD, WOLDINGHAM CATERHAM SURREY CR3 7EG

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

25/05/1925 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

13/05/1813 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

28/05/1728 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

11/06/1611 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/08/134 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/08/1130 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY THIEL / 01/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

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

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 22 LAUD STREET CROYDON CR0 1SU

View Document

07/09/997 September 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 COMPANY NAME CHANGED RLH KITCHEN DESIGN LIMITED CERTIFICATE ISSUED ON 06/04/98

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

05/11/925 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9222 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 EXEMPTION FROM APPOINTING AUDITORS 12/12/90

View Document

13/06/9113 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

13/06/9113 June 1991 S366A DISP HOLDING AGM 12/12/90

View Document

20/03/9120 March 1991 S386 DISP APP AUDS 12/12/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/01/9010 January 1990 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 REGISTERED OFFICE CHANGED ON 05/09/88 FROM: 31 WESTON ST UPPER NORWOOD LONDON SE19 3RX

View Document

05/09/885 September 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/03/884 March 1988 FIRST GAZETTE

View Document

02/08/862 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

02/08/862 August 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

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