Advanced company searchLink opens in new window

CHELMER HOUSING PARTNERSHIP LIMITED

Company number 04105878

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Oct 2017 TM01 Termination of appointment of Andrew Paul Ives as a director on 5 October 2017
06 Oct 2017 TM01 Termination of appointment of Roy Edward Evans as a director on 5 October 2017
28 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
28 Sep 2017 MR01 Registration of charge 041058780018, created on 15 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Sep 2017 MR01 Registration of charge 041058780017, created on 25 August 2017
20 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2017 TM01 Termination of appointment of Steven Robert Tarry as a director on 19 April 2017
09 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
27 Feb 2017 TM01 Termination of appointment of Caroline Marion Marion as a director on 24 February 2017
12 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
15 Dec 2016 MR01 Registration of charge 041058780016, created on 9 December 2016
14 Dec 2016 MR01 Registration of charge 041058780015, created on 9 December 2016
08 Dec 2016 MR01 Registration of charge 041058780014, created on 1 December 2016
11 Oct 2016 MR01 Registration of charge 041058780013, created on 29 September 2016
05 Sep 2016 TM01 Termination of appointment of Helen Virginia Gregory as a director on 31 August 2016
14 Apr 2016 MR01 Registration of charge 041058780012, created on 12 April 2016
12 Apr 2016 AR01 Annual return made up to 7 April 2016 no member list
18 Mar 2016 AP01 Appointment of Mr Neil Ian Fisher as a director on 26 February 2016
03 Mar 2016 MA Memorandum and Articles of Association
03 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Feb 2016 TM01 Termination of appointment of Sarah Western as a director on 2 February 2016
11 Jan 2016 CH01 Director's details changed for Mrs Sarah Western on 30 September 2015
11 Jan 2016 CH01 Director's details changed for Mr Robin John Tebbutt on 30 September 2015
08 Jan 2016 AP01 Appointment of Mr Steven Robert Tarry as a director on 15 December 2015