CHARTWAY PARTNERSHIPS GROUP LIMITED
Company number 10842852
- Company Overview for CHARTWAY PARTNERSHIPS GROUP LIMITED (10842852)
- Filing history for CHARTWAY PARTNERSHIPS GROUP LIMITED (10842852)
- People for CHARTWAY PARTNERSHIPS GROUP LIMITED (10842852)
- More for CHARTWAY PARTNERSHIPS GROUP LIMITED (10842852)
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) |
---|---|---|---|
04 Dec 2024 | CH01 | Director's details changed for Mr Graham John Chivers on 1 December 2024 | |
03 Dec 2024 | CH01 | Director's details changed for Mr Gavin James Hunt on 1 December 2024 | |
03 Dec 2024 | AD01 | Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to 4 Abbey Wood Road Kings Hill Kent ME19 4AB on 3 December 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
08 Aug 2024 | SH02 | Sub-division of shares on 18 June 2024 | |
08 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2024 | SH08 | Change of share class name or designation | |
09 Jul 2024 | TM01 | Termination of appointment of Ian David Savage as a director on 18 June 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Paul Safa as a director on 18 June 2024 | |
26 Mar 2024 | TM01 | Termination of appointment of Mark Patrick James Ewing as a director on 18 March 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Gavin James Hunt as a director on 18 March 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Graham John Chivers as a director on 18 March 2024 | |
13 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 27 February 2024
|
|
09 Mar 2024 | AA | Group of companies' accounts made up to 31 May 2023 | |
07 Nov 2023 | CH01 | Director's details changed for Mr Mark Patrick James Ewing on 16 October 2023 | |
25 Oct 2023 | SH08 | Change of share class name or designation | |
25 Oct 2023 | SH08 | Change of share class name or designation | |
25 Oct 2023 | SH02 | Sub-division of shares on 4 September 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
07 Jun 2023 | TM01 | Termination of appointment of Paul Joseph Brown as a director on 1 June 2023 | |
23 May 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
03 Apr 2023 | TM01 | Termination of appointment of Daniel Robert Lock as a director on 29 March 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from Synergy House 114 - 118 Southampton Row London WC1B 5AA England to Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH on 21 March 2023 | |
04 Oct 2022 | CERTNM |
Company name changed psp group holdco LIMITED\certificate issued on 04/10/22
|