CHASE LOMBARD LLP

Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

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

View Accounts

07/11/237 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Accounts

03/11/223 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

31/03/2231 March 2022 Termination of appointment of Wk Law Limited as a member on 2022-03-20

View Document

15/10/2115 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Member's details changed for Mrs Marisa Linden Birchley-Titmus on 2021-09-27

View Document

23/09/2123 September 2021 Member's details changed for Mrs Marisa Linden Birchley-Titmus on 2021-09-23

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

29/05/2029 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARISA LINDEN BIRCHLEY-TITMUS / 26/05/2020

View Document

29/05/2029 May 2020 LLP MEMBER APPOINTED MR WILLIAM CHRISTIAN EDWARD BIRCHLEY-TITMUS

View Document

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

View Accounts

28/11/1928 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 COMPANY NAME CHANGED TEMPLE KNIGHT LAW LLP CERTIFICATE ISSUED ON 29/10/19

View Document

29/10/1929 October 2019 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

07/07/167 July 2016 ELECT TO KEEP LLP MEMBERS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/07/167 July 2016 ELECT TO KEEP LLP MEMBERS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, LLP MEMBER ANASTASIA BIRCHLEY-TITMUS

View Document

31/07/1531 July 2015 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