CHILTERN PARTNERS LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Member's details changed for Mr Christopher Gerald Turner on 2025-05-22

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

05/04/235 April 2023 Registered office address changed from Suite 523 162-168 Regent Street London W1B 5TF England to 49 High Street Burnham-on-Crouch CM0 8AG on 2023-04-05

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE TURNER

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GERALD TURNER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/01/2028 January 2020 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, LLP MEMBER KSC SECRETARIES LIMITED

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

19/01/1819 January 2018 LLP MEMBER APPOINTED MRS SUSAN JANE TURNER

View Document

18/01/1818 January 2018 CESSATION OF CHRISTOPHER GERALD TURNER AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 PREVSHO FROM 31/01/2017 TO 30/04/2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM SUITE 523 SUITE 523 LINEN HALL 162-168 REGENT STREET LONDON CM0 8AG ENGLAND

View Document

30/09/1630 September 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KSC SECRETARIES LIMITED / 30/09/2016

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM UNIT 11 MILDMAY HOUSE FOUNDRY LANE BURNHAM ON CROUCH ESSEX CM0 8BL ENGLAND

View Document

13/07/1613 July 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KSC SECRETARIES LIMITED / 06/01/2016

View Document

06/01/166 January 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