CHAMONIX PRIVATE EQUITY LLP

Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 LLP MEMBER APPOINTED MARIAN DOROTHY CHAPMAN

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 4 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF ENGLAND

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MS JANE LOUISE DOUGLAS CRAWFORD / 30/04/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS EDGE / 30/04/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 4 ST PAULS CHURCHYARD LONDON EC4M 8AY

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/07/1611 July 2016 ANNUAL RETURN MADE UP TO 27/05/16

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, LLP MEMBER INVEST INCORPORATION LIMITED

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 ANNUAL RETURN MADE UP TO 27/05/15

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, LLP MEMBER SAM WATKINSON

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, LLP MEMBER ANDREW HARTLEY

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / INVEST INCORPORATION LIMITED / 28/05/2014

View Document

05/06/145 June 2014 ANNUAL RETURN MADE UP TO 27/05/14

View Document

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1314 June 2013 ANNUAL RETURN MADE UP TO 27/05/13

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 CORPORATE LLP MEMBER APPOINTED INVEST INCORPORATION LIMITED

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 ANNUAL RETURN MADE UP TO 27/05/12

View Document

18/07/1218 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARTLEY / 28/05/2011

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, LLP MEMBER JANE CRAWFORD

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER EDGE

View Document

27/06/1227 June 2012 LLP MEMBER APPOINTED MR SAM JAMES WATKINSON

View Document

15/05/1215 May 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE LIMITED LIABILITY PARTNERSHIP'S (LLP'S) PROPERTY /BOTH /CHARGE NO 1

View Document

01/06/111 June 2011 ANNUAL RETURN MADE UP TO 27/05/11

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 ANNUAL RETURN MADE UP TO 29/04/10

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/05/091 May 2009 LLP MEMBER APPOINTED JANE LOUISE DOUGLAS CRAWFORD

View Document

01/05/091 May 2009 LLP MEMBER APPOINTED ANDREW JOHN HARTLEY

View Document

01/05/091 May 2009 LLP MEMBER APPOINTED CHRISTOPHER THOMAS EDGE

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 29/04/09

View Document

13/05/0813 May 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

01/02/081 February 2008 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