SAINTS CHAMONIX LLP

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1815 August 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

26/06/1826 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/12/153 December 2015 ANNUAL RETURN MADE UP TO 01/11/15

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/142 December 2014 ANNUAL RETURN MADE UP TO 01/11/14

View Document

02/12/142 December 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SAINTS CAPITAL CHAMONIX LLC / 28/03/2014

View Document

02/12/142 December 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SAINTS CAPITAL CHAMONIX LLC / 28/03/2014

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/137 November 2013 ANNUAL RETURN MADE UP TO 01/11/13

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

13/11/1213 November 2012 ANNUAL RETURN MADE UP TO 01/11/12

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 ANNUAL RETURN MADE UP TO 01/11/11

View Document

30/11/1130 November 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SAINTS CAPITAL CHAMONIX LLC / 22/06/2010

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 ANNUAL RETURN MADE UP TO 01/11/10

View Document

22/06/1022 June 2010 CORPORATE LLP MEMBER APPOINTED SAINTS CAPITAL CHAMONIX LLC

View Document

24/05/1024 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 ANNUAL RETURN MADE UP TO 29/11/09

View Document

20/05/0920 May 2009 LLP MEMBER GLOBAL JANE CRAWFORD DETAILS CHANGED BY FORM RECEIVED ON 19-05-2009 FOR LLP OC334523

View Document

20/05/0920 May 2009 MEMBER'S PARTICULARS JANE CRAWFORD

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 ANNUAL RETURN MADE UP TO 29/11/07

View Document

27/03/0927 March 2009 ANNUAL RETURN MADE UP TO 29/11/08

View Document

20/11/0820 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM, FLAT 1202 WHITEHOUSE APARTMENTS, 9 BELVEDERE ROAD, WATERLOO, LONDON, SE1 8YW

View Document

08/01/088 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: CLEEVE HOUSE, LEDBOROUGHGATE, BEACONSFIELD, BUCKINGHAMSHIRE HP9 2DQ

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 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