Advanced company searchLink opens in new window

CHF JUDD LLP

Company number OC338243

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)
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2011 AA Full accounts made up to 30 June 2011
06 Sep 2011 LLAR01 Annual return made up to 23 June 2011
06 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2011 AA Full accounts made up to 30 June 2010
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2011 LLPAUD Resignation of an auditor
14 Jun 2011 LLPMISC Section 519
28 Jan 2011 CERTNM Company name changed chf avalon LLP\certificate issued on 28/01/11
  • LLNM01 ‐ Change of name notice
25 Nov 2010 AA Full accounts made up to 30 June 2009
03 Nov 2010 LLAR01 Annual return made up to 23 June 2010
27 Jul 2010 LLCH02 Member's details changed for Emma Cirmaci Limited on 3 January 2010
22 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2010 LLAP02 Appointment of Emma Cirmaci Limited as a member
07 Sep 2009 LLP363 Annual return made up to 23/06/09
07 Sep 2009 LLP288a LLP member appointed nigel warren-thomas
07 Sep 2009 LLP288a LLP member appointed susan elizabeth warren-thomas
07 Sep 2009 LLP287 Registered office changed on 07/09/2009 from 40 queen anne street london W1
02 Mar 2009 LLP288a LLP member appointed mark j tousey as trustee of the mark j tousey revocable trust dated april 27 1992
23 Feb 2009 LLP288a LLP member appointed john david rimer
18 Feb 2009 LLP288a LLP member appointed benit LIMITED
07 Nov 2008 LLP395 Particulars of a mortgage or charge / charge no: 2
06 Nov 2008 LLP395 Particulars of a mortgage or charge / charge no: 1
10 Oct 2008 LLP3 Change of name 09/10/2008
10 Oct 2008 CERTNM Company name changed optimum 2008 LLP\certificate issued on 10/10/08