CHARTWAY LIVING HOLDINGS LIMITED

06126165
ORCHARD HOUSE WESTERHILL ROAD COXHEATH MAIDSTONE ME17 4DH

Documents

Documents
Date Category Description Pages
14 Aug 2024 officers Termination of appointment of director (Mark Patrick James Ewing) 1 Buy now
12 Aug 2024 officers Appointment of director (Mr Oliver Jolley) 2 Buy now
26 Mar 2024 officers Appointment of director (Mr Adam Forster) 2 Buy now
26 Mar 2024 officers Appointment of director (Mr Graham John Chivers) 2 Buy now
26 Mar 2024 officers Appointment of director (Steve Cresswell) 2 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2024 accounts Annual Accounts 14 Buy now
09 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/23 52 Buy now
09 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 31/05/23 3 Buy now
09 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/05/23 1 Buy now
07 Nov 2023 officers Change of particulars for director (Mr Mark Patrick James Ewing) 2 Buy now
16 Oct 2023 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jun 2023 officers Termination of appointment of director (Paul Joseph Brown) 1 Buy now
23 May 2023 accounts Annual Accounts 15 Buy now
21 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 17 Buy now
17 Apr 2021 accounts Annual Accounts 18 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 officers Termination of appointment of director (John Webber) 1 Buy now
29 Jan 2021 officers Termination of appointment of director (Adam Grant Cameron Cunnington) 1 Buy now
07 Jan 2021 officers Appointment of director (Mr Mark Patrick James Ewing) 2 Buy now
06 Mar 2020 officers Change of particulars for director (Mr John Webber) 2 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2020 officers Termination of appointment of director (Akash Patel) 1 Buy now
03 Jan 2020 accounts Annual Accounts 18 Buy now
11 Dec 2019 officers Appointment of director (Mr John Webber) 2 Buy now
16 May 2019 officers Termination of appointment of director (Richard Vernon Smith) 1 Buy now
09 May 2019 officers Change of particulars for director (Mr Thomas Onslow) 2 Buy now
09 May 2019 officers Change of particulars for director (Mr Keith John Maddin) 2 Buy now
09 May 2019 officers Change of particulars for director (Mr Adam Grant Cameron Cunnington) 2 Buy now
24 Apr 2019 officers Appointment of director (Mr Paul Joseph Brown) 2 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 officers Appointment of director (Mr Akash Patel) 2 Buy now
05 Feb 2019 accounts Annual Accounts 18 Buy now
06 Sep 2018 officers Termination of appointment of director (Steven Sharpe) 1 Buy now
05 Sep 2018 officers Termination of appointment of director (Melvin Frank Robinson) 1 Buy now
05 Sep 2018 officers Termination of appointment of director (Giovanni Primo Losi) 1 Buy now
26 Jul 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
26 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
13 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2018 accounts Annual Accounts 13 Buy now
12 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2017 capital Notice of cancellation of shares 5 Buy now
14 Sep 2017 capital Return of purchase of own shares 3 Buy now
07 Sep 2017 incorporation Memorandum Articles 25 Buy now
07 Sep 2017 resolution Resolution 27 Buy now
24 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2017 officers Appointment of director (Mr Thomas Onslow) 2 Buy now
24 Aug 2017 officers Appointment of director (Mr Adam Grant Cameron Cunnington) 2 Buy now
24 Aug 2017 officers Appointment of director (Mr Keith John Maddin) 2 Buy now
24 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2017 officers Termination of appointment of secretary (William Frederick Bennett) 1 Buy now
18 Aug 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Aug 2017 capital Statement of capital (Section 108) 4 Buy now
18 Aug 2017 insolvency Solvency Statement dated 18/08/17 1 Buy now
18 Aug 2017 resolution Resolution 1 Buy now
18 Aug 2017 officers Termination of appointment of director (Mark Andrew Pears) 1 Buy now
18 Aug 2017 officers Termination of appointment of director (Trevor Steven Pears) 1 Buy now
18 Aug 2017 officers Termination of appointment of director (David Alan Pears) 1 Buy now
18 Aug 2017 officers Termination of appointment of director (Wpg Registrars Limited) 1 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Mar 2017 officers Appointment of corporate director (Wpg Registrars Limited) 2 Buy now
31 Jan 2017 accounts Annual Accounts 7 Buy now
14 Mar 2016 annual-return Annual Return 11 Buy now
05 Feb 2016 accounts Annual Accounts 6 Buy now
29 May 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
15 May 2015 resolution Resolution 23 Buy now
15 May 2015 resolution Resolution 27 Buy now
12 May 2015 capital Notice of particulars of variation of rights attached to shares 3 Buy now
12 May 2015 capital Notice of particulars of variation of rights attached to shares 3 Buy now
12 May 2015 capital Notice of name or other designation of class of shares 2 Buy now
12 May 2015 capital Notice of name or other designation of class of shares 2 Buy now
12 May 2015 resolution Resolution 28 Buy now
16 Apr 2015 annual-return Annual Return 11 Buy now
09 Feb 2015 accounts Annual Accounts 6 Buy now
19 Jun 2014 officers Appointment of director (Mr Giovanni Primo Losi) 2 Buy now
05 Mar 2014 annual-return Annual Return 10 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
19 Mar 2013 officers Appointment of secretary (William Frederick Bennett) 2 Buy now
26 Feb 2013 annual-return Annual Return 9 Buy now
19 Feb 2013 officers Termination of appointment of secretary (Michael Keidan) 1 Buy now
29 Jan 2013 accounts Annual Accounts 5 Buy now
23 Feb 2012 annual-return Annual Return 10 Buy now
30 Jan 2012 accounts Annual Accounts 4 Buy now
01 Mar 2011 annual-return Annual Return 10 Buy now
17 Jan 2011 accounts Annual Accounts 4 Buy now
21 Dec 2010 officers Change of particulars for director (Mr Melvin Frank Robinson) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Mr Steven Sharpe) 2 Buy now
09 Mar 2010 annual-return Annual Return 8 Buy now
16 Jan 2010 accounts Annual Accounts 4 Buy now
28 Apr 2009 capital Ad 28/04/09-28/04/09\gbp si 215000@1=215000\gbp ic 786000/1001000\ 2 Buy now
17 Mar 2009 annual-return Return made up to 23/02/09; full list of members 5 Buy now