CHARTWELL ASSET MANAGEMENT LIMITED

07030207
59 GEDDING ROAD LEICESTER UNITED KINGDOM LE5 5DU

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 11 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 10 Buy now
29 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 officers Termination of appointment of secretary (Cavendish Secretarial Limited) 1 Buy now
09 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2022 accounts Annual Accounts 11 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 10 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 10 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 accounts Annual Accounts 9 Buy now
21 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2018 mortgage Registration of a charge 16 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 accounts Annual Accounts 11 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 mortgage Registration of a charge 14 Buy now
12 Jun 2017 mortgage Registration of a charge 14 Buy now
06 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 May 2017 accounts Annual Accounts 7 Buy now
29 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2016 mortgage Registration of a charge 5 Buy now
19 Oct 2016 mortgage Registration of a charge 17 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Sep 2016 officers Termination of appointment of director 1 Buy now
23 Sep 2016 officers Termination of appointment of director (Stephen Francis Woolridge) 1 Buy now
11 Aug 2016 officers Change of particulars for corporate secretary (Cavendish Secretarial Limited) 1 Buy now
06 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Jul 2016 accounts Annual Accounts 7 Buy now
08 Oct 2015 annual-return Annual Return 6 Buy now
12 May 2015 accounts Annual Accounts 6 Buy now
01 Oct 2014 annual-return Annual Return 6 Buy now
12 Jul 2014 mortgage Registration of a charge 31 Buy now
28 May 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 May 2014 capital Return of Allotment of shares 4 Buy now
09 May 2014 mortgage Registration of a charge 17 Buy now
09 May 2014 mortgage Registration of a charge 33 Buy now
07 Feb 2014 officers Appointment of director (Mr Steve Woolridge) 2 Buy now
06 Feb 2014 accounts Annual Accounts 6 Buy now
15 Oct 2013 officers Termination of appointment of director (Stephen Woolridge) 1 Buy now
27 Sep 2013 annual-return Annual Return 5 Buy now
14 Aug 2013 officers Change of particulars for director (Mr Sukhdev Ajit Mattu) 2 Buy now
21 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2013 accounts Annual Accounts 6 Buy now
05 Oct 2012 annual-return Annual Return 5 Buy now
06 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
24 May 2012 accounts Annual Accounts 4 Buy now
17 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Oct 2011 officers Appointment of director (Mr Sukhdev Ajit Mattu) 2 Buy now
28 Sep 2011 annual-return Annual Return 4 Buy now
23 Aug 2011 accounts Annual Accounts 4 Buy now
25 May 2011 officers Appointment of director (Mr Steve Woolridge) 2 Buy now
25 May 2011 officers Termination of appointment of director (Sanjeev Bains) 1 Buy now
27 Sep 2010 annual-return Annual Return 4 Buy now
28 Oct 2009 capital Return of Allotment of shares 2 Buy now
22 Oct 2009 resolution Resolution 43 Buy now
15 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2009 officers Termination of appointment of secretary 3 Buy now
15 Oct 2009 officers Termination of appointment of director 2 Buy now
14 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2009 officers Appointment of director (Sanjeev Bains) 2 Buy now
13 Oct 2009 officers Termination of appointment of secretary (Waterlow Secretaries Limited) 1 Buy now
13 Oct 2009 officers Termination of appointment of director (Dunstana Davies) 1 Buy now
13 Oct 2009 officers Appointment of corporate secretary (Cavendish Secretarial Limited) 2 Buy now
25 Sep 2009 incorporation Incorporation Company 19 Buy now