About

Registered Number: 06139954
Date of Incorporation: 06/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 72 Eatock Way, Westhoughton, Bolton, BL5 2RR

 

Chartwell Mortgage Services Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This company has one director listed as Crossley, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSLEY, Peter 17 May 2007 04 July 2016 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 06 March 2017
SH06 - Notice of cancellation of shares 30 August 2016
SH03 - Return of purchase of own shares 01 August 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 06 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 30 May 2014
AAMD - Amended Accounts 28 March 2014
AAMD - Amended Accounts 28 March 2014
AA - Annual Accounts 19 February 2014
DISS40 - Notice of striking-off action discontinued 14 September 2013
AR01 - Annual Return 12 September 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 28 September 2012
DISS40 - Notice of striking-off action discontinued 22 September 2012
AR01 - Annual Return 19 September 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 09 March 2009
363a - Annual Return 19 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2007
RESOLUTIONS - N/A 21 October 2007
RESOLUTIONS - N/A 21 October 2007
MISC - Miscellaneous document 21 October 2007
123 - Notice of increase in nominal capital 21 October 2007
225 - Change of Accounting Reference Date 15 June 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.