CHARTWEST LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

31/03/2331 March 2023 Application to strike the company off the register

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Termination of appointment of Jeremy James Walker Emmerson as a director on 2023-03-07

View Document

13/03/2313 March 2023 Termination of appointment of Robert Oakley as a director on 2023-03-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID SCOTT-MALDEN / 24/03/2018

View Document

30/11/1930 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN SCOTT-MALDEN / 24/03/2018

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

19/03/1919 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

12/10/1812 October 2018 CESSATION OF PAUL FRANCIS ROBINSON AS A PSC

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM GARDEN HOUSE PRIORFIELDS ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1EA ENGLAND

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN SCOTT-MALDEN / 01/07/2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 20A MAIN STREET WORTHINGTON ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1RP UNITED KINGDOM

View Document

15/04/1615 April 2016 02/03/16 STATEMENT OF CAPITAL GBP 650

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR JEREMY JAMES WALKER EMMERSON

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR ROBERT OAKLEY

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR HENRY FRANCIS ROBINSON

View Document

26/08/1526 August 2015 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