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)
05 Nov 2009 CH01 Director's details changed for Craig Stephen Matheson on 4 November 2009
05 Nov 2009 CH01 Director's details changed for Steven Michael Daniels on 4 November 2009
05 Nov 2009 CH03 Secretary's details changed for Thanalakshmi Janandran on 4 November 2009
05 Nov 2009 CH01 Director's details changed for Anthony Michael Brown on 4 November 2009
10 Sep 2009 288b Appointment terminated secretary sarah mcewen
25 Jun 2009 288a Secretary appointed thanalakshmi janandran
22 Jun 2009 288a Director appointed craig stephen matheson
22 Jun 2009 288b Appointment terminated director james scott
09 Jun 2009 288a Director appointed anthony michael brown
09 Jun 2009 288b Appointment terminated director keith redshaw
19 Mar 2009 AA Full accounts made up to 30 June 2008
12 Feb 2009 363a Return made up to 09/02/09; full list of members
08 Jan 2009 288a Director appointed james david scott
08 Jan 2009 288b Appointment terminated director mark boor
24 Nov 2008 288a Director appointed mark boor
24 Nov 2008 288a Director appointed keith redshaw
24 Nov 2008 288b Appointment terminated director robin butler
31 Oct 2008 288b Appointment terminated director peter allwood
11 Feb 2008 363a Return made up to 09/02/08; full list of members
14 Dec 2007 AA Full accounts made up to 30 June 2007
13 Feb 2007 363a Return made up to 09/02/07; full list of members
02 Nov 2006 287 Registered office changed on 02/11/06 from: level 2 10 maltravers street london WC2R 3NG
21 Jun 2006 288b Director resigned
21 Jun 2006 288a New director appointed
18 May 2006 225 Accounting reference date extended from 28/02/07 to 30/06/07