CHARTWELL PROJECT MANAGEMENT LTD - CHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-10-20. 2023-11-30 View Report
Address. New address: G4, Grosvenor House 104 Watergate Street Chester CH1 2LF. Old address: G4, Watergate House 104 Watergate Street Chester CH1 2LF. Change date: 2023-06-23. 2023-06-23 View Report
Address. Old address: 2 City Road Chester CH1 3AE. Change date: 2023-06-20. New address: G4, Watergate House 104 Watergate Street Chester CH1 2LF. 2023-06-20 View Report
Address. Change date: 2022-10-28. New address: 2 City Road Chester CH1 3AE. Old address: 18 Chartwell Grove Halewood Liverpool L26 6LP England. 2022-10-28 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-10-28 View Report
Resolution. Description: Resolutions. 2022-10-28 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-10-27 View Report
Accounts. Accounts type total exemption full. 2022-10-21 View Report
Accounts. Change account reference date company previous extended. 2022-09-01 View Report
Address. New address: 18 Chartwell Grove Halewood Liverpool L26 6LP. Change date: 2022-07-21. Old address: Unit 15 Meridian Business Village Hansby Drive Speke Liverpool L24 9LG. 2022-07-21 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Accounts. Accounts type total exemption full. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2019-10-31 View Report
Accounts. Accounts type unaudited abridged. 2019-03-27 View Report
Confirmation statement. Statement with no updates. 2018-11-02 View Report
Accounts. Accounts type unaudited abridged. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2017-09-29 View Report
Accounts. Accounts type total exemption full. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Accounts. Accounts type total exemption small. 2016-08-30 View Report
Annual return. With made up date full list shareholders. 2015-11-25 View Report
Accounts. Accounts type total exemption small. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Accounts. Accounts type total exemption small. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2013-11-18 View Report
Accounts. Accounts type total exemption small. 2013-05-28 View Report
Annual return. With made up date full list shareholders. 2012-11-19 View Report
Accounts. Accounts type total exemption small. 2012-09-06 View Report
Annual return. With made up date full list shareholders. 2011-11-18 View Report
Accounts. Accounts type total exemption small. 2011-04-14 View Report
Address. Change date: 2011-01-26. Old address: Suite 302 Vanilla Factory 39 Fleet Street Liverpool Merseyside L1 4AR. 2011-01-26 View Report
Annual return. With made up date full list shareholders. 2010-11-24 View Report
Accounts. Accounts type total exemption small. 2010-03-26 View Report
Annual return. With made up date full list shareholders. 2010-01-22 View Report
Officers. Officer name: Stephen Alan Johnston. Change date: 2009-11-17. 2009-11-17 View Report
Officers. Officer name: Susan Margaret Johnston. Change date: 2009-11-17. 2009-11-17 View Report
Accounts. Accounts type total exemption small. 2009-04-29 View Report
Officers. Description: Director appointed susan margaret johnston. 2009-01-06 View Report
Annual return. Legacy. 2008-12-10 View Report
Accounts. Accounts type total exemption small. 2008-04-30 View Report
Annual return. Legacy. 2007-11-19 View Report
Accounts. Accounts type total exemption small. 2007-03-13 View Report
Annual return. Legacy. 2006-11-23 View Report
Accounts. Accounts type total exemption small. 2006-05-17 View Report
Annual return. Legacy. 2006-02-22 View Report
Resolution. Description: Resolutions. 2006-02-22 View Report
Address. Description: Registered office changed on 25/02/05 from: brook house, 18A brook street neston cheshire CH64 9XL. 2005-02-25 View Report
Capital. Description: Ad 15/11/04--------- £ si 1@1=1 £ ic 1/2. 2004-12-20 View Report