- Company Overview for CHELMER HOUSING PARTNERSHIP LIMITED (04105878)
- Filing history for CHELMER HOUSING PARTNERSHIP LIMITED (04105878)
- People for CHELMER HOUSING PARTNERSHIP LIMITED (04105878)
- Charges for CHELMER HOUSING PARTNERSHIP LIMITED (04105878)
- More for CHELMER HOUSING PARTNERSHIP LIMITED (04105878)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 May 2008 | 288b | Appointment terminated director bob denston | |
22 May 2008 | 288b | Appointment terminated director patricia hughes | |
22 May 2008 | 288b | Appointment terminated director julie maybrick | |
20 May 2008 | 288a | Director appointed mr andrew richard heywood | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from prospect house west hanningfield road great baddow chelmsford essex CM2 8HN | |
02 May 2008 | 288b | Appointment terminated director robert sankey | |
02 May 2008 | 288b | Appointment terminated director barry millard | |
07 Apr 2008 | 363a | Annual return made up to 07/04/08 | |
27 Nov 2007 | 363a | Annual return made up to 07/11/07 | |
09 Nov 2007 | 288b | Director resigned | |
09 Nov 2007 | 288a | New director appointed | |
02 Nov 2007 | 288a | New director appointed | |
31 Oct 2007 | MEM/ARTS | Memorandum and Articles of Association | |
31 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2007 | 288b | Director resigned | |
30 Oct 2007 | 288b | Director resigned | |
31 Aug 2007 | AA | Group of companies' accounts made up to 31 March 2007 | |
03 Aug 2007 | MISC | Section 394 | |
05 Jun 2007 | 288a | New director appointed | |
05 Jun 2007 | 288a | New director appointed | |
01 Jun 2007 | 288b | Director resigned | |
01 Jun 2007 | 288b | Director resigned | |
10 May 2007 | 288b | Director resigned | |
23 Apr 2007 | 395 | Particulars of mortgage/charge | |
07 Apr 2007 | 395 | Particulars of mortgage/charge |