Advanced company searchLink opens in new window

CHARTWELL CLOSE MANAGEMENT COMPANY LIMITED

Company number 02602808

Filter by category

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)
25 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Jul 2023 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 1 July 2023
26 Jul 2023 CH01 Director's details changed for Mr Palantappa Shanmugaraju on 1 July 2023
26 Jul 2023 CH01 Director's details changed for Mr Ketan Patel on 1 July 2023
26 Jul 2023 AD01 Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Unit 7 Astra Centre Harlow Essex CM20 2BN on 26 July 2023
27 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
13 Mar 2023 AA Micro company accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
25 Mar 2022 AA Micro company accounts made up to 31 March 2021
05 Nov 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
14 Jul 2021 AP01 Appointment of Mr Eamon Khorsheed as a director on 30 June 2021
29 Jun 2021 TM01 Termination of appointment of Khaled Khorsheed as a director on 4 February 2020
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
09 Apr 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
09 Apr 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
28 Jan 2021 AD01 Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG United Kingdom to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 28 January 2021
17 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
13 Mar 2019 TM01 Termination of appointment of Nighat Afzal as a director on 11 March 2019
01 Feb 2019 AP01 Appointment of Mrs Nighat Afzal as a director on 30 January 2019
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Aug 2018 AD01 Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG on 10 August 2018