CHARTWAY PARTNERSHIPS GROUP LIMITED: Filings
Overview
| Company Name | CHARTWAY PARTNERSHIPS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10842852 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CHARTWAY PARTNERSHIPS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 108428520002, created on Mar 25, 2026 | 66 pages | MR01 | ||||||||||
Appointment of Mr Thomas Onslow as a secretary on Jan 23, 2026 | 2 pages | AP03 | ||||||||||
Appointment of Mr Paul Procyk as a director on Nov 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Harvey as a director on Nov 11, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Cabot Square Capital Gp V Llp as a person with significant control on Nov 11, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Cabot Square Capital Llp as a person with significant control on Nov 11, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Prudential Financial Inc as a person with significant control on Nov 11, 2025 | 2 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from May 30, 2025 to Nov 29, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Keith John Maddin as a director on Nov 11, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 108428520001, created on Nov 11, 2025 | 63 pages | MR01 | ||||||||||
Director's details changed for Mr Keith John Maddin on Sep 29, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 09, 2025 with updates | 13 pages | CS01 | ||||||||||
Group of companies' accounts made up to May 31, 2024 | 55 pages | AA | ||||||||||
Sub-division of shares on Jun 13, 2025 | 11 pages | SH02 | ||||||||||
Sub-division of shares on Aug 19, 2025 | 11 pages | SH02 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Termination of appointment of Gavin James Hunt as a director on Jun 12, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steve Cresswell as a director on May 14, 2025 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from May 31, 2024 to May 30, 2024 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Graham John Chivers on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gavin James Hunt on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
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 Dec 03, 2024 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0