CHAMONIX PRIVATE EQUITY LLP
Company Documents
Date | Description |
---|---|
01/06/251 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/06/241 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/05/2327 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/06/205 June 2020 | LLP MEMBER APPOINTED MARIAN DOROTHY CHAPMAN |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 4 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF ENGLAND |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MS JANE LOUISE DOUGLAS CRAWFORD / 30/04/2018 |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS EDGE / 30/04/2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
24/04/1824 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 4 ST PAULS CHURCHYARD LONDON EC4M 8AY |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
19/04/1719 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/07/1611 July 2016 | ANNUAL RETURN MADE UP TO 27/05/16 |
08/07/168 July 2016 | APPOINTMENT TERMINATED, LLP MEMBER INVEST INCORPORATION LIMITED |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/06/159 June 2015 | ANNUAL RETURN MADE UP TO 27/05/15 |
06/05/156 May 2015 | APPOINTMENT TERMINATED, LLP MEMBER SAM WATKINSON |
06/05/156 May 2015 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW HARTLEY |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/06/145 June 2014 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / INVEST INCORPORATION LIMITED / 28/05/2014 |
05/06/145 June 2014 | ANNUAL RETURN MADE UP TO 27/05/14 |
22/05/1422 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/06/1314 June 2013 | ANNUAL RETURN MADE UP TO 27/05/13 |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | CORPORATE LLP MEMBER APPOINTED INVEST INCORPORATION LIMITED |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/07/1218 July 2012 | ANNUAL RETURN MADE UP TO 27/05/12 |
18/07/1218 July 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARTLEY / 28/05/2011 |
16/07/1216 July 2012 | APPOINTMENT TERMINATED, LLP MEMBER JANE CRAWFORD |
16/07/1216 July 2012 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER EDGE |
27/06/1227 June 2012 | LLP MEMBER APPOINTED MR SAM JAMES WATKINSON |
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 |
01/06/111 June 2011 | ANNUAL RETURN MADE UP TO 27/05/11 |
11/05/1111 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
20/12/1020 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
24/05/1024 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
24/05/1024 May 2010 | ANNUAL RETURN MADE UP TO 29/04/10 |
02/11/092 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
01/05/091 May 2009 | LLP MEMBER APPOINTED JANE LOUISE DOUGLAS CRAWFORD |
01/05/091 May 2009 | LLP MEMBER APPOINTED ANDREW JOHN HARTLEY |
01/05/091 May 2009 | LLP MEMBER APPOINTED CHRISTOPHER THOMAS EDGE |
01/05/091 May 2009 | ANNUAL RETURN MADE UP TO 29/04/09 |
13/05/0813 May 2008 | CURRSHO FROM 28/02/2009 TO 31/12/2008 |
01/02/081 February 2008 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHAMONIX PRIVATE EQUITY LLP
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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