CHASESTEAD SPECIAL PROJECTS LLP

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Member's details changed for Justion Joe Sedgwick on 2024-04-23

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

23/04/2423 April 2024 Notification of Justin Joe Sedgwick as a person with significant control on 2023-06-15

View Document

23/04/2423 April 2024 Cessation of Richard Clive Wilson as a person with significant control on 2023-06-15

View Document

23/04/2423 April 2024 Cessation of Louise Ann Primett as a person with significant control on 2023-06-15

View Document

23/04/2423 April 2024 Notification of Robin Nicholas Moore as a person with significant control on 2023-06-15

View Document

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

View Accounts

08/07/238 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Termination of appointment of Richard Clive Wilson as a member on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Louise Ann Wilson as a member on 2023-06-12

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/07/2125 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

21/04/2021 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / JUSTION JO SEDGWICK / 21/04/2020

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD CLIVE WILSON / 08/02/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ANN PRIMETT / 08/02/2019

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / JUSTION JO SEDGWICK / 06/08/2018

View Document

20/08/1820 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBIN NICHOLAS MOORE / 06/08/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

03/05/183 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD CLIVE WILSON / 01/07/2014

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 ANNUAL RETURN MADE UP TO 17/04/16

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM CHASESTEAD LIMITED ICKNIELD WAY LETCHWORTH HERTFORDSHIRE SG6 1JX

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 ANNUAL RETURN MADE UP TO 17/04/15

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 ANNUAL RETURN MADE UP TO 17/04/14

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 NON-DESIGNATED MEMBERS ALLOWED

View Document

15/07/1315 July 2013 LLP MEMBER APPOINTED ROBIN NICHOLAS MOORE

View Document

15/07/1315 July 2013 LLP MEMBER APPOINTED JUSTION JO SEDGWICK

View Document

30/05/1330 May 2013 ANNUAL RETURN MADE UP TO 17/04/13

View Document

18/12/1218 December 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

27/04/1227 April 2012 COMPANY NAME CHANGED CHASESTEAD SPECIAL PRODUCTS LLP CERTIFICATE ISSUED ON 27/04/12

View Document

17/04/1217 April 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information