CHILHAM CASTLE LLP

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

18/11/2418 November 2024 Member's details changed for Alison Anne Ferry on 2024-10-18

View Document

18/11/2418 November 2024 Registered office address changed from Chilham Castle Canterbury Kent CT4 8DB England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2024-11-18

View Document

17/05/2417 May 2024 Compulsory strike-off action has been suspended

View Document

17/05/2417 May 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Member's details changed for Ms Sarah Rose Wheeler on 2023-11-10

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

10/11/2310 November 2023 Member's details changed for Alison Anne Ferry on 2023-11-10

View Document

24/07/2324 July 2023 Confirmation statement made on 2022-10-18 with no updates

View Document

18/07/2318 July 2023 Administrative restoration application

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2022-03-31

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

19/10/2119 October 2021 Cessation of Sarah Rose Wheeler as a person with significant control on 2021-01-01

View Document

19/10/2119 October 2021 Notification of Christopher Mark Kemp as a person with significant control on 2021-01-01

View Document

19/10/2119 October 2021 Notification of Jessica Mary Pulay as a person with significant control on 2021-01-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/1919 March 2019 LLP MEMBER APPOINTED MS SARAH ROSE WHEELER

View Document

19/03/1919 March 2019 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM CHILHAM PARK CANTERBURY KENT CT4 8DB

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN STUART WHEELER / 18/08/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

24/10/1724 October 2017 CESSATION OF TERESA ANNE WHEELER AS A PSC

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, LLP MEMBER TERESA WHEELER

View Document

19/10/1619 October 2016 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