CHUDLEIGH LVA LLP

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Registered office address changed from Suite 3 Bretts Yard Digby Road Sherborne Dorset DT9 3NL England to 247 Westbury Sherborne DT9 3EJ on 2022-10-14

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 COMPANY NAME CHANGED PROJECT 54 LVA LLP CERTIFICATE ISSUED ON 13/01/20

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGHLAND & UNIVERSAL LAND LIMITED

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, LLP MEMBER HAC ASSET MANAGEMENT LTD

View Document

07/01/207 January 2020 CORPORATE LLP MEMBER APPOINTED NORTHDOWN LIMITED

View Document

07/01/207 January 2020 CORPORATE LLP MEMBER APPOINTED HIGHLAND & UNIVERSAL LAND LIMITED

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHDOWN LIMITED

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

14/05/1914 May 2019 COMPANY NAME CHANGED MARTOCK LVA LLP CERTIFICATE ISSUED ON 14/05/19

View Document

09/05/199 May 2019 COMPANY NAME CHANGED PROJECT 54 LVA LLP CERTIFICATE ISSUED ON 09/05/19

View Document

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

View Accounts

05/03/195 March 2019 APPOINTMENT TERMINATED, LLP MEMBER JAMES HUCKERBY

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 NON-DESIGNATED MEMBERS ALLOWED

View Document

09/11/189 November 2018 CORPORATE LLP MEMBER APPOINTED HAC ASSET MANAGEMENT LTD

View Document

09/11/189 November 2018 CESSATION OF JAMES PHILLIP HUCKERBY AS A PSC

View Document

25/10/1825 October 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 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