Advanced company searchLink opens in new window

CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED

Company number 05704025

Filter by category

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 Mar 2016 AP01 Appointment of Mr Mark John Packer as a director on 17 March 2016
22 Mar 2016 TM01 Termination of appointment of Craig Stephen Matheson as a director on 17 March 2016
10 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
18 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
27 Oct 2014 AA Full accounts made up to 30 June 2014
07 Apr 2014 AA Full accounts made up to 30 June 2013
28 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
17 Mar 2014 AP01 Appointment of Mr Philip Wynford Moore as a director
09 Jan 2014 TM01 Termination of appointment of Anthony Brown as a director
29 Aug 2013 TM02 Termination of appointment of Thanalakshmi Janandran as a secretary
29 May 2013 AA Full accounts made up to 30 June 2012
10 May 2013 TM01 Termination of appointment of Ann Roughead as a director
12 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
28 Sep 2012 TM01 Termination of appointment of Howard Meaney as a director
09 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
10 Oct 2011 AD01 Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 10 October 2011
22 Sep 2011 AA Full accounts made up to 30 June 2011
24 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
23 Feb 2011 AA Full accounts made up to 30 June 2010
11 Feb 2010 AP01 Appointment of Ann Roughead as a director
11 Feb 2010 TM01 Termination of appointment of Steven Daniels as a director
11 Feb 2010 AP01 Appointment of Mr Howard Michael Meaney as a director
10 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
12 Dec 2009 AA Full accounts made up to 30 June 2009
06 Nov 2009 AD01 Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009