CHILHAM CASTLE LLP
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
18/11/2418 November 2024 | Member's details changed for Alison Anne Ferry on 2024-10-18 |
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 |
17/05/2417 May 2024 | Compulsory strike-off action has been suspended |
17/05/2417 May 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
10/11/2310 November 2023 | Member's details changed for Ms Sarah Rose Wheeler on 2023-11-10 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
10/11/2310 November 2023 | Member's details changed for Alison Anne Ferry on 2023-11-10 |
24/07/2324 July 2023 | Confirmation statement made on 2022-10-18 with no updates |
18/07/2318 July 2023 | Administrative restoration application |
18/07/2318 July 2023 | Accounts for a small company made up to 2022-03-31 |
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
15/12/2115 December 2021 | Confirmation statement made on 2021-10-18 with no updates |
19/10/2119 October 2021 | Cessation of Sarah Rose Wheeler as a person with significant control on 2021-01-01 |
19/10/2119 October 2021 | Notification of Christopher Mark Kemp as a person with significant control on 2021-01-01 |
19/10/2119 October 2021 | Notification of Jessica Mary Pulay as a person with significant control on 2021-01-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/1919 March 2019 | LLP MEMBER APPOINTED MS SARAH ROSE WHEELER |
19/03/1919 March 2019 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM CHILHAM PARK CANTERBURY KENT CT4 8DB |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN STUART WHEELER / 18/08/2017 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
24/10/1724 October 2017 | CESSATION OF TERESA ANNE WHEELER AS A PSC |
24/10/1724 October 2017 | APPOINTMENT TERMINATED, LLP MEMBER TERESA WHEELER |
19/10/1619 October 2016 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
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