CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED

212 Copse Hill, London, SW20 0SP, England
StatusACTIVE
Company No.00859473
Category
Incorporated21 Sep 1965
Age58 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED is an active with number 00859473. It was incorporated 58 years, 9 months, 15 days ago, on 21 September 1965. The company address is 212 Copse Hill, London, SW20 0SP, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-12

Old address: 212 212 Copse Hill London SW20 0SP England

New address: 212 Copse Hill London SW20 0SP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-12

Old address: 80 Wimbledon Park Side London SW19 5LN England

New address: 212 212 Copse Hill London SW20 0SP

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: 42 Wimbledon Hill Road Wimbledon SW19 7PA United Kingdom

New address: 80 Wimbledon Park Side London SW19 5LN

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Edward Montgomery

Termination date: 2021-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morten Spang Hansen

Termination date: 2021-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

Old address: 42 Wimbledon Hill Road Wimbledon SW19 7PA United Kingdom

New address: 42 Wimbledon Hill Road Wimbledon SW19 7PA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

Old address: 322 Upper Richmond Road Putney London SW15 6TL

New address: 42 Wimbledon Hill Road Wimbledon SW19 7PA

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jcf Property Management Limited

Termination date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Rapsomanikis

Termination date: 2019-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Halford

Termination date: 2018-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christina Rapsomanikis

Appointment date: 2017-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-10-10

Officer name: J C Francis & Partners Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alastair Edward Montgomery

Appointment date: 2017-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Morten Spang Hansen

Appointment date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Move registers to sail company with new address

Date: 26 May 2016

Category: Address

Type: AD03

New address: 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT

Documents

View document PDF

Change sail address company with new address

Date: 26 May 2016

Category: Address

Type: AD02

New address: 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Webzell

Appointment date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J C Francis & Partners Limited

Appointment date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey Charles Francis

Termination date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeffrey Charles Francis

Documents

View document PDF

Termination secretary company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chris Gardner

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edwin Mares

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Halford

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2012

Action Date: 28 May 2012

Category: Address

Type: AD01

Change date: 2012-05-28

Old address: Unit 10a Capital Business Centre22 Carlton Road South Croydon Surrey CR2 0BS

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Neatham

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rhys Wyn Owen

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Drought

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2010

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mares

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bean

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Rebecca Louise Drought

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Edward Neatham

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-18

Old address: Michael Caleb Bean 24 Chartwell 80 Parkside London SW19 5LN

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Chris John Gardner

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bean

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mares

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Address

Type: 287

Description: Registered office changed on 11/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary county estate management secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/10/08

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 27/12/07 from: senator house 2 graham road london NW4 3HJ

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/10/07

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/10/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/10/05

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/10/04

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/10/03

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/10/02

Documents

View document PDF


Some Companies

CABLE & CO (UK) LIMITED

30/32 DONEGALL PLACE,,BT1

Number:NF003282
Status:ACTIVE
Category:Other company type

CENTRAL AA206 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09456549
Status:LIQUIDATION
Category:Private Limited Company

COOK FABRICATIONS LIMITED

BROOMFIELD WORKS,FOLKESTONE,CT18 7AW

Number:01773730
Status:ACTIVE
Category:Private Limited Company

EYE CAN MEDIA LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:10938555
Status:ACTIVE
Category:Private Limited Company

KG TRANSPORT SERVICES LIMITED

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:07742055
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIGHTHOUSE LUMINESCENCE LTD

58 KINSON ROAD,BOURNEMOUTH,BH10 4AN

Number:11227337
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source