CHARTWAY PARTNERSHIPS GROUP LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Termination of appointment of Gavin James Hunt as a director on 2025-06-12

View Document

28/05/2528 May 2025 Termination of appointment of Steve Cresswell as a director on 2025-05-14

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

04/12/244 December 2024 Director's details changed for Mr Graham John Chivers on 2024-12-01

View Document

03/12/243 December 2024 Director's details changed for Mr Gavin James Hunt on 2024-12-01

View Document

03/12/243 December 2024 Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to 4 Abbey Wood Road Kings Hill Kent ME19 4AB on 2024-12-03

View Document

08/08/248 August 2024 Resolutions

View Document

08/08/248 August 2024 Sub-division of shares on 2024-06-18

View Document

07/08/247 August 2024 Change of share class name or designation

View Document

09/07/249 July 2024 Termination of appointment of Paul Safa as a director on 2024-06-18

View Document

09/07/249 July 2024 Termination of appointment of Ian David Savage as a director on 2024-06-18

View Document

26/03/2426 March 2024 Termination of appointment of Mark Patrick James Ewing as a director on 2024-03-18

View Document

26/03/2426 March 2024 Appointment of Mr Gavin James Hunt as a director on 2024-03-18

View Document

26/03/2426 March 2024 Appointment of Mr Graham John Chivers as a director on 2024-03-18

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

09/03/249 March 2024 Group of companies' accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Director's details changed for Mr Mark Patrick James Ewing on 2023-10-16

View Document

25/10/2325 October 2023 Change of share class name or designation

View Document

25/10/2325 October 2023 Change of share class name or designation

View Document

25/10/2325 October 2023 Sub-division of shares on 2023-09-04

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-09 with updates

View Document

07/06/237 June 2023 Termination of appointment of Paul Joseph Brown as a director on 2023-06-01

View Document

23/05/2323 May 2023 Accounts for a small company made up to 2022-05-31

View Document

03/04/233 April 2023 Termination of appointment of Daniel Robert Lock as a director on 2023-03-29

View Document

21/03/2321 March 2023 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 2023-03-21

View Document

04/10/224 October 2022 Certificate of change of name

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WEBBER / 06/03/2020

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR AKASH PATEL

View Document

05/02/205 February 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR JOHN WEBBER

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GRANT CAMERON CUNNINGTON / 01/05/2019

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR PAUL JOSEPH BROWN

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR AKASH PATEL

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR MELVIN ROBINSON

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHARPE

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LOSI

View Document

26/07/1826 July 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM FAIRCHILD HOUSE REDBOURNE AVENUE LONDON N3 2BP ENGLAND

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CABOT SQUARE CAPITAL LLP

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CABOT SQUARE CAPITAL GP V LLP

View Document

13/07/1813 July 2018 CESSATION OF CABOT SQUARE CAPITAL NOMINEE LIMITED AS A PSC

View Document

03/11/173 November 2017 22/08/17 STATEMENT OF CAPITAL GBP 1099.99

View Document

27/09/1727 September 2017 SUB-DIVISION 22/08/17

View Document

08/09/178 September 2017 ADOPT ARTICLES 22/08/2017

View Document

08/09/178 September 2017 ARTICLES OF ASSOCIATION

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM FAIRCHILD HOUSE BALLARDS LANE LONDON N3 2BJ ENGLAND

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM ONE CONNAUGHT PLACE LONDON W2 2ET UNITED KINGDOM

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR GIOVANNI PRIMO LOSI

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR ADAM GRANT CAMERON CUNNINGTON

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR MELVIN FRANK ROBINSON

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR STEVEN SHARPE

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR RICHARD VERNON SMITH

View Document

30/06/1730 June 2017 CURRSHO FROM 30/06/2018 TO 30/04/2018

View Document

29/06/1729 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company