JERICHO CHAMBERS PROPERTY SERVICE LLP

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 Application to strike the limited liability partnership off the register

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Appointment of Gideon Phillips as a member on 2021-11-08

View Document

28/06/2128 June 2021 Termination of appointment of Robert Simon Phillips as a member on 2021-06-13

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

01/04/201 April 2020 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

01/04/201 April 2020 COMPANY NAME CHANGED JERICHO CHAMBERS LLP CERTIFICATE ISSUED ON 01/04/20

View Document

31/03/2031 March 2020 LLP MEMBER APPOINTED VENETIA ROSE PHILLIPS

View Document

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

View Accounts

31/03/2031 March 2020 APPOINTMENT TERMINATED, LLP MEMBER ALARIC MOSTYN

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CESSATION OF CHRISTINE MARGARET ARMSTRONG AS A PSC

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTINE ARMSTRONG

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT SIMON PHILLIPS / 13/07/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PHILLIPS

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARGARET ARMSTRONG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM LSG SOLICITORS 35 PICCADILLY LONDON W1 0LP

View Document

23/06/1623 June 2016 ANNUAL RETURN MADE UP TO 07/06/16

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, LLP MEMBER MARTIN LAMBIE-NAIRN

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, LLP MEMBER JULES PECK

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, LLP MEMBER NEAL LAWSON

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, LLP MEMBER GARY MEAD

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE STEWART

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, LLP MEMBER ALLAN BIGGAR

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, LLP MEMBER GEORGE PITCHER

View Document

18/12/1518 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET ARMSTRONG / 01/09/2015

View Document

16/07/1516 July 2015 ANNUAL RETURN MADE UP TO 07/06/15

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, LLP MEMBER NUSRAT GHANI

View Document

22/12/1422 December 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

16/07/1416 July 2014 LLP MEMBER APPOINTED MR ALARIC HUNTER MOSTYN

View Document

16/07/1416 July 2014 ANNUAL RETURN MADE UP TO 07/06/14

View Document

16/07/1416 July 2014 LLP MEMBER APPOINTED MR NEAL DEREK LAWSON

View Document

16/07/1416 July 2014 LLP MEMBER APPOINTED MR JULES CARLTON PECK

View Document

16/07/1416 July 2014 LLP MEMBER APPOINTED MS NUSRAT GHANI

View Document

16/07/1416 July 2014 LLP MEMBER APPOINTED MR GARY EDWARD MEAD

View Document

14/07/1414 July 2014 LLP MEMBER APPOINTED MR GARY EDWARD MEAD

View Document

09/07/149 July 2014 LLP MEMBER APPOINTED JULES CARLTON PECK

View Document

09/07/149 July 2014 LLP MEMBER APPOINTED MR ALARIC HUNTER MOSTYN

View Document

03/07/143 July 2014 LLP MEMBER APPOINTED MR NEAL DEREK LAWSON

View Document

25/06/1425 June 2014 LLP MEMBER APPOINTED NUSRAT GHANI

View Document

07/02/147 February 2014 LLP MEMBER APPOINTED MR ALLAN RAMSAY BIGGAR

View Document

22/01/1422 January 2014 LLP MEMBER APPOINTED MARTIN JOHN LAMBIE-NAIRN

View Document

22/01/1422 January 2014 LLP MEMBER APPOINTED MRS CHRISTINE MARGARET ARMSTRONG

View Document

20/01/1420 January 2014 LLP MEMBER APPOINTED CATHERINE HELEN STEWART

View Document

07/06/137 June 2013 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