CHILLI BEAN PROPERTIES LLP

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

04/03/154 March 2015 ANNUAL RETURN MADE UP TO 07/02/15

View Document

27/09/1427 September 2014 REGISTERED OFFICE CHANGED ON 27/09/2014 FROM
THE OLD VICARAGE ENGLISHCOMBE
BATH
BA2 9DU

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3520960002

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3520960001

View Document

10/02/1410 February 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHILLI BEAN INVESTMENTS LTD / 12/06/2013

View Document

10/02/1410 February 2014 ANNUAL RETURN MADE UP TO 07/02/14

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/08/1326 August 2013 REGISTERED OFFICE CHANGED ON 26/08/2013 FROM
SPENCERS COTTAGE NEWTON ST. LOE
BATH
AVON
BA2 9BT

View Document

22/02/1322 February 2013 ANNUAL RETURN MADE UP TO 07/02/13

View Document

07/06/127 June 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MOAS STRATEGIES MANAGEMENT LIMITED / 17/01/2012

View Document

24/02/1224 February 2012 ANNUAL RETURN MADE UP TO 07/02/12

View Document

24/02/1224 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / IAIN JAMES CLAMP / 07/04/2011

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED MOAS STRATEGIES LLP CERTIFICATE ISSUED ON 17/01/12

View Document

23/08/1123 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 PREVEXT FROM 31/12/2010 TO 05/04/2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

17/02/1117 February 2011 ANNUAL RETURN MADE UP TO 07/02/11

View Document

11/02/1111 February 2011 ANNUAL RETURN MADE UP TO 06/02/11

View Document

11/02/1111 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAIN JAMES CLAMP / 01/10/2010

View Document

15/02/1015 February 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

06/02/106 February 2010 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