CHANCERYGATE FIELDGATE LLP

Company Documents

DateDescription
15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

04/02/224 February 2022 Application to strike the limited liability partnership off the register

View Document

26/01/2226 January 2022 Satisfaction of charge OC3536710002 in full

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE OC3536710002

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHANCERYGATE ASSET MANAGEMENT LIMITED / 28/10/2016

View Document

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 35 HAYS MEWS LONDON W1J 5PY

View Document

07/04/167 April 2016 ANNUAL RETURN MADE UP TO 29/03/16

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 ANNUAL RETURN MADE UP TO 29/03/15

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/04/148 April 2014 ANNUAL RETURN MADE UP TO 29/03/14

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3536710002

View Document

04/07/134 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, LLP MEMBER JOYCE HARRISON

View Document

26/04/1326 April 2013 ANNUAL RETURN MADE UP TO 29/03/13

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 ANNUAL RETURN MADE UP TO 29/03/12

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/06/118 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PREDATOR LIMITED / 28/09/2010

View Document

08/06/118 June 2011 ANNUAL RETURN MADE UP TO 29/03/11

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

21/04/1021 April 2010 LLP MEMBER APPOINTED GEOFFREY THOMAS POWELL

View Document

21/04/1021 April 2010 LLP MEMBER APPOINTED JOYCE EILEEN HARRISON

View Document

21/04/1021 April 2010 LLP MEMBER APPOINTED PETER ROBERT HARRISON

View Document

29/03/1029 March 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