CHILTERN ADVISORS LLP

Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

19/11/2319 November 2023 Registered office address changed from 16 Great Queen Street London WC2B 5AH England to Summer Court Summer Court Kingsbridge Hill Totnes Devon TQ9 5TA on 2023-11-19

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

05/03/185 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

20/11/1720 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID BROOKS / 24/05/2017

View Document

20/11/1720 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLOTTE MARY BROOKS / 24/05/2017

View Document

20/11/1720 November 2017 SAIL ADDRESS CHANGED FROM: MAX GATES THEALE WEDMORE SOMERSET BS28 4SN ENGLAND

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID BROOKS / 24/05/2017

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM REX HOUSE 4TH FLOOR 4-12 REGENT STREET LONDON SW1Y 4PE

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

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

View Document

04/08/164 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

21/11/1521 November 2015 ANNUAL RETURN MADE UP TO 11/11/15

View Document

26/02/1526 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

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

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/01/147 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM C/O C/O JAGUAR INVESTMENTS LTD 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW UNITED KINGDOM

View Document

07/01/147 January 2014 ANNUAL RETURN MADE UP TO 11/11/13

View Document

07/01/147 January 2014 SAIL ADDRESS CREATED

View Document

26/02/1326 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

28/12/1228 December 2012 ANNUAL RETURN MADE UP TO 11/11/12

View Document

27/12/1227 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID BROOKS / 01/12/2012

View Document

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM MAX GATES THEALE NR WEDMORE SOMERSET BS28 4SN

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

15/11/1115 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLOTTE MARY BROOKS / 14/11/2011

View Document

15/11/1115 November 2011 ANNUAL RETURN MADE UP TO 11/11/11

View Document

15/11/1115 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID BROOKS / 14/11/2011

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

22/11/1022 November 2010 ANNUAL RETURN MADE UP TO 11/11/10

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM CHILTERN HOUSE 8 HIGHFIELD WAY RICKMANSWORTH HERTFORDSHIRE WD3 7PR

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

19/11/0919 November 2009 ANNUAL RETURN MADE UP TO 27/10/09

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

04/11/084 November 2008 ANNUAL RETURN MADE UP TO 27/10/08

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

23/10/0723 October 2007 ANNUAL RETURN MADE UP TO 27/10/07

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 ANNUAL RETURN MADE UP TO 27/10/06

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 31/10/05

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/01/0515 January 2005 REGISTERED OFFICE CHANGED ON 15/01/05 FROM: 88 BRAMFIELD ROAD BATTERSEA LONDON SW11 6PY

View Document

09/11/049 November 2004 MEMBER RESIGNED

View Document

09/11/049 November 2004 MEMBER RESIGNED

View Document

09/11/049 November 2004 NEW MEMBER APPOINTED

View Document

09/11/049 November 2004 NEW MEMBER APPOINTED

View Document

27/10/0427 October 2004 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