- Company Overview for CHESS PARTNERSHIP LIMITED (03476048)
- Filing history for CHESS PARTNERSHIP LIMITED (03476048)
- People for CHESS PARTNERSHIP LIMITED (03476048)
- Charges for CHESS PARTNERSHIP LIMITED (03476048)
- Registers for CHESS PARTNERSHIP LIMITED (03476048)
- More for CHESS PARTNERSHIP LIMITED (03476048)
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 |