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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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