Advanced company searchLink opens in new window

CHESS PARTNERSHIP LIMITED

Company number 03476048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2024 MR01 Registration of charge 034760480001, created on 23 December 2024
08 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
15 Dec 2023 AD02 Register inspection address has been changed from Verulam Point Station Way St Albans AL1 5HE United Kingdom to Flat 107 31 Millharbour London E14 9DT
20 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
08 Dec 2020 CH01 Director's details changed for Mr Nicholas Charles Sheppardson on 1 December 2020
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
02 Oct 2018 CH01 Director's details changed for Mr Christopher Paul Sheppardson on 1 October 2018
01 Oct 2018 PSC05 Change of details for Chess Executive Limited as a person with significant control on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from 4 Lombard Street London EC3V 9HD United Kingdom to Token House Business Centre 11-12 Tokenhouse Yard London EC2R 7AS on 1 October 2018
30 Aug 2018 AD02 Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans AL1 5HE
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 CH01 Director's details changed for Mr Christopher Paul Sheppardson on 3 July 2017
03 Jul 2017 CH01 Director's details changed for Mr Christopher Paul Sheppardson on 1 June 2017