Advanced company searchLink opens in new window

CHARTWELL PARTNERS LTD

Company number 06239184

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 333
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 333
22 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 24/09/2014
10 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
28 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
22 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
25 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
22 Jun 2012 CH01 Director's details changed for James Julius Christopher Birch on 8 May 2011
09 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Feb 2012 SH08 Change of share class name or designation
08 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2012 AD01 Registered office address changed from Sanders Wood & Co the White House 140 Tachbrook Street London SW1V 2NE on 8 February 2012
24 Oct 2011 AP01 Appointment of James Julius Christopher Birch as a director
21 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
21 Jun 2011 CH01 Director's details changed for Alexander James Edward Hickman on 1 January 2011
10 May 2011 AR01 Annual return made up to 10 May 2010 with full list of shareholders
09 May 2011 SH01 Statement of capital following an allotment of shares on 29 September 2010
  • GBP 59,900
14 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
11 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Alexander James Edward Hickman on 1 January 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
15 May 2009 363a Return made up to 08/05/09; full list of members
11 Dec 2008 288c Director's change of particulars / alexander hickman / 10/12/2008