CHARTWAY PARTNERSHIPS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of Mr Thomas Onslow as a director on 2025-08-07

View Document

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

09/04/259 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

05/12/245 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 Oliver Jolley 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

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

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Document

26/03/2426 March 2024 Termination of appointment of Stuart Scott Mitchell as a director on 2024-03-18

View Document

26/03/2426 March 2024 Termination of appointment of Ian David Savage as a director on 2024-03-18

View Document

26/03/2426 March 2024 Appointment of Mr Oliver Jolley 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

04/01/244 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

01/02/231 February 2023 Certificate of change of name

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2018-01-24

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/01/192 January 2019 ADOPT ARTICLES 29/06/2018

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR STUART SCOTT MITCHELL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP CUNNINGHAM

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR PAUL SAFA

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR ANDREW JOHN SHANKSTER

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

09/05/169 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CUNNINGHAM / 07/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID SAVAGE / 07/01/2015

View Document

15/05/1415 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM SOMERFIELD HOUSE 59 LONDON ROAD MAIDSTONE KENT ME16 8JH

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

20/05/1320 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CUNNINGHAM / 06/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/05/1026 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED PHILIP CUNNINGHAM

View Document

06/05/096 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information