Advanced company searchLink opens in new window

CHARTERHOUSE PROPERTY GENERAL PARTNER (NO 2) LIMITED

Company number 03671433

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2010 DS01 Application to strike the company off the register
13 Apr 2010 CH01 Director's details changed for Timothy Geoffrey Thorp on 22 March 2010
15 Mar 2010 CH01 Director's details changed for Andrew David John Moffat on 4 March 2010
24 Feb 2010 CH01 Director's details changed for Mr Paul Emmanuel Mackey on 19 February 2010
08 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
Statement of capital on 2009-12-08
  • GBP 1
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Oct 2009 AP03 Appointment of Stephen Owen as a secretary
20 Oct 2009 TM02 Termination of appointment of Philip Miller as a secretary
14 Jan 2009 288b Appointment Terminated Director lucy tsourous
05 Dec 2008 363a Return made up to 20/11/08; full list of members
02 Jul 2008 AA Full accounts made up to 31 December 2007
23 Nov 2007 363a Return made up to 20/11/07; full list of members
01 Sep 2007 AA Full accounts made up to 31 December 2006
27 Apr 2007 288a New secretary appointed
27 Apr 2007 288b Secretary resigned
10 Jan 2007 288c Secretary's particulars changed
24 Nov 2006 363a Return made up to 20/11/06; full list of members
15 Aug 2006 288a New secretary appointed
15 Aug 2006 288b Secretary resigned
31 May 2006 288a New secretary appointed
30 May 2006 288b Secretary resigned
24 Apr 2006 AA Full accounts made up to 31 December 2005
18 Jan 2006 288c Director's particulars changed