CITY HOUSING PARTNERSHIPS LIMITED

03343812
16-18 WOODFORD ROAD LONDON E7 0HA

Documents

Documents
Date Category Description Pages
12 Aug 2024 mortgage Registration of a charge 12 Buy now
12 Aug 2024 mortgage Registration of a charge 12 Buy now
29 Jul 2024 officers Termination of appointment of director (Harry George Long) 1 Buy now
29 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2024 officers Appointment of director (Mr Harry George Long) 2 Buy now
07 May 2024 mortgage Registration of a charge 12 Buy now
30 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2023 accounts Annual Accounts 5 Buy now
14 Apr 2023 mortgage Registration of a charge 18 Buy now
14 Apr 2023 mortgage Registration of a charge 20 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
06 Jan 2023 mortgage Registration of a charge 6 Buy now
27 Dec 2022 accounts Annual Accounts 5 Buy now
27 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 5 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 5 Buy now
26 Feb 2021 mortgage Registration of a charge 20 Buy now
29 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2020 capital Return of Allotment of shares 4 Buy now
09 Mar 2020 resolution Resolution 8 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 5 Buy now
14 Jun 2019 mortgage Registration of a charge 18 Buy now
14 Jun 2019 mortgage Registration of a charge 18 Buy now
22 Mar 2019 mortgage Registration of a charge 18 Buy now
30 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 5 Buy now
02 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
18 Sep 2018 mortgage Registration of a charge 14 Buy now
17 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
17 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
17 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
17 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
17 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
17 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
25 Jun 2018 mortgage Registration of a charge 15 Buy now
25 Jun 2018 mortgage Registration of a charge 18 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2017 accounts Annual Accounts 7 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2016 accounts Annual Accounts 5 Buy now
13 Dec 2016 mortgage Registration of a charge 34 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2015 accounts Annual Accounts 5 Buy now
23 Dec 2015 annual-return Annual Return 3 Buy now
21 Dec 2014 accounts Annual Accounts 5 Buy now
04 Dec 2014 annual-return Annual Return 3 Buy now
28 Dec 2013 accounts Annual Accounts 5 Buy now
30 Nov 2013 annual-return Annual Return 3 Buy now
21 Dec 2012 annual-return Annual Return 3 Buy now
12 Dec 2012 accounts Annual Accounts 4 Buy now
14 Dec 2011 accounts Annual Accounts 4 Buy now
29 Nov 2011 annual-return Annual Return 3 Buy now
14 Apr 2011 annual-return Annual Return 3 Buy now
09 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Apr 2011 accounts Annual Accounts 4 Buy now
05 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 officers Termination of appointment of secretary (Total Company Secretaries Ltd) 1 Buy now
27 Jan 2010 accounts Annual Accounts 4 Buy now
15 Jan 2010 officers Change of particulars for director (Mr Mark William Swan) 2 Buy now
23 Apr 2009 annual-return Return made up to 02/04/09; full list of members 3 Buy now
26 Jan 2009 accounts Annual Accounts 4 Buy now
10 Sep 2008 accounts Annual Accounts 3 Buy now
25 Jun 2008 officers Director appointed mr mark william swan 2 Buy now
24 Jun 2008 officers Appointment terminated director george swan 1 Buy now
24 Jun 2008 annual-return Return made up to 02/04/08; full list of members 3 Buy now
12 Feb 2008 annual-return Return made up to 02/04/07; no change of members; amend 6 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: 8 muirhead quay fresh wharf estate highbridge road barking essex IG11 7BG 1 Buy now
21 Nov 2007 officers New secretary appointed 1 Buy now
21 Nov 2007 officers Secretary resigned 1 Buy now
21 Apr 2007 annual-return Return made up to 02/04/07; full list of members 6 Buy now
13 Nov 2006 accounts Annual Accounts 6 Buy now
12 Sep 2006 address Registered office changed on 12/09/06 from: 28 stradbroke grove clayhall ilford essex IG5 0DN 1 Buy now