Advanced company searchLink opens in new window

THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED

Company number 09586492

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)
27 Jul 2023 AP01 Appointment of Mr Colin Bruce Mccready as a director on 27 July 2023
05 Jun 2023 TM01 Termination of appointment of Keith James Anthony Browner as a director on 31 May 2023
21 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
08 Dec 2022 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 14 May 2019
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
11 Feb 2022 TM01 Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022
27 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jun 2021 AP01 Appointment of Mrs Sarah Juliette Livingston as a director on 14 June 2021
14 Jun 2021 TM02 Termination of appointment of Sarah Juliette Livingston as a secretary on 14 June 2021
14 Jun 2021 AP03 Appointment of Mr John Philip Rowland as a secretary on 14 June 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
31 Mar 2021 TM01 Termination of appointment of Steven John Woolgar as a director on 31 March 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2020 AP01 Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
29 Oct 2019 MR04 Satisfaction of charge 095864920001 in full
04 Sep 2019 AA Accounts for a small company made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/07/2022.
01 May 2019 AP01 Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019
08 Feb 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 December 2018
18 Dec 2018 AP01 Appointment of Dr Quazi Shams Mahfooz Haque as a director on 17 December 2018
18 Dec 2018 AP01 Appointment of Mr Steven John Woolgar as a director on 17 December 2018
18 Dec 2018 PSC07 Cessation of Jacqueline Mary Mckenna as a person with significant control on 17 December 2018