THE CHILTERN HOUSE PARTNERSHIP LLP

Company Documents

DateDescription
27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

08/04/168 April 2016 ANNUAL RETURN MADE UP TO 25/03/16

View Document

01/04/151 April 2015 ANNUAL RETURN MADE UP TO 25/03/15

View Document

10/03/1510 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / EMMA JOYCE SHEPHERD / 10/03/2015

View Document

10/03/1510 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALLEN SHEPHERD / 10/03/2015

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/12/143 December 2014 PREVSHO FROM 05/04/2015 TO 31/08/2014

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/04/142 April 2014 ANNUAL RETURN MADE UP TO 25/03/14

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM C/O S W FRANKSON & CO BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BX ENGLAND

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BT

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/03/1327 March 2013 ANNUAL RETURN MADE UP TO 25/03/13

View Document

27/03/1327 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / KEITH DONALD FISHER / 01/03/2013

View Document

27/03/1327 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE MARGARET HARPER / 01/03/2013

View Document

27/03/1327 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN WILLIAM HARPER / 01/03/2013

View Document

27/03/1327 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALLEN SHEPHERD / 01/03/2013

View Document

27/03/1327 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / EMMA JOYCE SHEPHERD / 01/03/2013

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/04/124 April 2012 ANNUAL RETURN MADE UP TO 25/03/12

View Document

04/04/124 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KEITH DONALD FISHER / 30/03/2011

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/04/116 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN WILLIAM HARPER / 25/03/2011

View Document

06/04/116 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / EMMA JOYCE SHEPHERD / 25/03/2011

View Document

06/04/116 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALLEN SHEPHERD / 25/03/2011

View Document

06/04/116 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE MARGARET HARPER / 25/03/2011

View Document

06/04/116 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KEITH DONALD FISHER / 25/03/2011

View Document

06/04/116 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KAREN VICTORIA FISHER / 25/03/2011

View Document

06/04/116 April 2011 ANNUAL RETURN MADE UP TO 25/03/11

View Document

06/04/116 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KEITH DONALD FISHER / 05/04/2011

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, LLP MEMBER KAREN FISHER

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/04/1028 April 2010 ANNUAL RETURN MADE UP TO 25/03/10

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/11/092 November 2009 CURRSHO FROM 31/05/2010 TO 05/04/2010

View Document

18/06/0918 June 2009 LLP MEMBER APPOINTED LOUISE MARGARET HARPER

View Document

18/06/0918 June 2009 LLP MEMBER APPOINTED KAREN VICTORIA FISHER

View Document

18/06/0918 June 2009 LLP MEMBER APPOINTED EMMA JOYCE SHEPHERD

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 25/03/09

View Document

22/04/0922 April 2009 MEMBER'S PARTICULARS KEITH FISHER

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 25/03/08

View Document

11/03/0811 March 2008 MEMBER'S PARTICULARS JOHN HARPER

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/10/072 October 2007 MEMBER'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 25/03/07

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/04/067 April 2006 ANNUAL RETURN MADE UP TO 25/03/06

View Document

09/04/059 April 2005 ANNUAL RETURN MADE UP TO 25/03/05

View Document

15/01/0515 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/11/049 November 2004 MEMBER RESIGNED

View Document

19/03/0419 March 2004 ANNUAL RETURN MADE UP TO 25/03/04

View Document

19/01/0419 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/04/0315 April 2003 ANNUAL RETURN MADE UP TO 25/03/03

View Document

18/12/0218 December 2002 MEMBER RESIGNED

View Document

18/12/0218 December 2002 NEW MEMBER APPOINTED

View Document

25/03/0225 March 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information