About

Registered Number: 03367265
Date of Incorporation: 08/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 8a Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

 

Chartway (Holdings) Ltd was registered on 08 May 1997 and are based in Tunbridge Wells in Kent, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 3 directors listed for Chartway (Holdings) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTON-NORMAN, Douglas Phillip 08 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WINTON NORMAN, Douglas 01 December 2005 - 1
MARTIN, Lesley Ann 08 May 1997 01 December 2005 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 10 May 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 23 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 15 December 2006
AAMD - Amended Accounts 03 August 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 27 April 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 01 March 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 26 May 2004
CERTNM - Change of name certificate 15 December 2003
CERTNM - Change of name certificate 11 November 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 25 March 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 16 May 2000
363s - Annual Return 16 May 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 26 May 1998
225 - Change of Accounting Reference Date 07 August 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 July 1997
88(2)P - N/A 27 July 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.