CHRYSALIS RAIL LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

22/06/2022 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

05/08/195 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

15/01/1915 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID STEELE / 15/01/2019

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3425630002

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

12/01/1812 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE STEELE / 12/01/2018

View Document

12/01/1812 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ANNE MARGARET STEELE / 12/01/2018

View Document

12/01/1812 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID STEELE / 12/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE STEELE / 05/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNE MARGARET STEELE / 12/01/2018

View Document

06/12/176 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/09/1626 September 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHRYSALIS RAIL SERVICES LIMITED / 23/09/2016

View Document

26/09/1626 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID STEELE / 23/09/2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 12-14 MACON COURT CREWE CHESHIRE CW1 6EA

View Document

26/01/1626 January 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHRYSALIS MANUFACTURING LIMITED / 01/04/2015

View Document

26/01/1626 January 2016 ANNUAL RETURN MADE UP TO 13/01/16

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/01/1516 January 2015 ANNUAL RETURN MADE UP TO 13/01/15

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/01/1422 January 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHRIS STEELE LIMITED / 15/04/2013

View Document

22/01/1422 January 2014 ANNUAL RETURN MADE UP TO 13/01/14

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 ANNUAL RETURN MADE UP TO 13/01/13

View Document

08/02/138 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID STEELE / 08/02/2013

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 ANNUAL RETURN MADE UP TO 13/01/12

View Document

14/03/1214 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE STEELE / 14/03/2012

View Document

14/03/1214 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE STEELE / 14/03/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 ANNUAL RETURN MADE UP TO 13/01/11

View Document

05/11/105 November 2010 CORPORATE LLP MEMBER APPOINTED CHRIS STEELE LIMITED

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/07/1026 July 2010 LLP MEMBER APPOINTED CHRISTOPHER DAVID STEELE

View Document

26/07/1026 July 2010 NON-DESIGNATED MEMBERS ALLOWED

View Document

29/01/1029 January 2010 ANNUAL RETURN MADE UP TO 13/01/10

View Document

23/01/0923 January 2009 CHANGE OF NAME 20/01/2009

View Document

22/01/0922 January 2009 COMPANY NAME CHANGED CHYRSALIS RAIL LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 23/01/09

View Document

13/01/0913 January 2009 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