AK CHORLTON PROPERTIES LLP

Company Documents

DateDescription
04/01/254 January 2025 Unaudited abridged accounts made up to 2024-04-05

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Unaudited abridged accounts made up to 2023-04-05

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Unaudited abridged accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-04-05

View Document

14/02/2214 February 2022 Previous accounting period shortened from 2021-08-31 to 2021-04-05

View Document

06/05/216 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, LLP MEMBER CASA CHORLTON LIMITED

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

21/02/2021 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 31/08/18 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 31/08/17 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO MICHELE DE PAOLA

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARINA BRENNAN

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/08/16, NO UPDATES

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

11/02/2011 February 2020 ORDER OF COURT - RESTORATION

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/12/1627 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1611 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/163 October 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

15/08/1615 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS. KARINA BRENNAN / 15/08/2016

View Document

15/08/1615 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR. ANTONIO MICHELE DE PAOLA / 15/08/2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM WOODHEAD HOUSE 44/46 MARKET STREET HYDE CHESHIRE SK14 1AH

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 ANNUAL RETURN MADE UP TO 20/08/15

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 ANNUAL RETURN MADE UP TO 20/08/14

View Document

20/08/1320 August 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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