Advanced company searchLink opens in new window

CHARTWAY PARTNERSHIPS GROUP LIMITED

Company number 10842852

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)
26 Mar 2024 TM01 Termination of appointment of Mark Patrick James Ewing as a director on 18 March 2024
26 Mar 2024 AP01 Appointment of Mr Gavin James Hunt as a director on 18 March 2024
26 Mar 2024 AP01 Appointment of Mr Graham John Chivers as a director on 18 March 2024
13 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 17,001,549.99
09 Mar 2024 AA Group of companies' accounts made up to 31 May 2023
07 Nov 2023 CH01 Director's details changed for Mr Mark Patrick James Ewing on 16 October 2023
25 Oct 2023 SH08 Change of share class name or designation
25 Oct 2023 SH08 Change of share class name or designation
25 Oct 2023 SH02 Sub-division of shares on 4 September 2023
18 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with updates
07 Jun 2023 TM01 Termination of appointment of Paul Joseph Brown as a director on 1 June 2023
23 May 2023 AA Accounts for a small company made up to 31 May 2022
03 Apr 2023 TM01 Termination of appointment of Daniel Robert Lock as a director on 29 March 2023
21 Mar 2023 AD01 Registered office address changed from Synergy House 114 - 118 Southampton Row London WC1B 5AA England to Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH on 21 March 2023
04 Oct 2022 CERTNM Company name changed psp group holdco LIMITED\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-03
14 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
12 Aug 2022 MA Memorandum and Articles of Association
12 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 15,001,549.99
11 Jul 2022 AP01 Appointment of Ian David Savage as a director on 27 June 2022
11 Jul 2022 AP01 Appointment of Steve Cresswell as a director on 27 June 2022
11 Jul 2022 AP01 Appointment of Paul Safa as a director on 27 June 2022
11 Jul 2022 AP01 Appointment of Mr Daniel Robert Lock as a director on 27 June 2022
08 Jul 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 May 2022