- Company Overview for CHARTWELL HEALTHCARE LIMITED (06333575)
- Filing history for CHARTWELL HEALTHCARE LIMITED (06333575)
- People for CHARTWELL HEALTHCARE LIMITED (06333575)
- Charges for CHARTWELL HEALTHCARE LIMITED (06333575)
- More for CHARTWELL HEALTHCARE LIMITED (06333575)
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) |
---|---|---|---|
21 Mar 2023 | AA |
Accounts for a dormant company made up to 31 December 2022
This document is being processed and will be available in 10 days.
|
|
15 Nov 2022 | PSC05 | Change of details for Jlt Eb Holdings Limited as a person with significant control on 10 November 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Tony O'dwyer on 10 May 2021 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Thomas Mcdonald on 10 August 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
16 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Sep 2021 | PSC05 | Change of details for Jlt Eb Holdings Limited as a person with significant control on 14 September 2021 | |
20 Aug 2021 | AD04 | Register(s) moved to registered office address 1 Tower Place West London EC3R 5BU | |
20 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
16 Aug 2021 | TM01 | Termination of appointment of Anthony John Wood as a director on 16 August 2021 | |
11 Aug 2021 | AP01 | Appointment of Mr Thomas Mcdonald as a director on 10 August 2021 | |
21 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
26 May 2021 | SH20 | Statement by Directors | |
26 May 2021 | SH19 |
Statement of capital on 26 May 2021
|
|
26 May 2021 | CAP-SS | Solvency Statement dated 10/05/21 | |
26 May 2021 | RESOLUTIONS |
Resolutions
|
|
10 May 2021 | AD01 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to 1 Tower Place West London EC3R 5BU on 10 May 2021 | |
21 Jan 2021 | AAMD | Amended full accounts made up to 31 December 2019 | |
02 Dec 2020 | TM02 | Termination of appointment of Connie Maccurrach as a secretary on 30 November 2020 | |
15 Sep 2020 | PSC07 | Cessation of Gary Michael Noble as a person with significant control on 31 May 2018 | |
15 Sep 2020 | TM02 | Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
11 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2020 | RESOLUTIONS |
Resolutions
|