- Company Overview for CHADDESLEY SANFORD WAL LLP (OC364261)
- Filing history for CHADDESLEY SANFORD WAL LLP (OC364261)
- People for CHADDESLEY SANFORD WAL LLP (OC364261)
- More for CHADDESLEY SANFORD WAL LLP (OC364261)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2020 | LLDS01 | Application to strike the limited liability partnership off the register | |
05 Dec 2019 | LLAA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
07 May 2019 | LLCS01 | Confirmation statement made on 4 May 2019 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | LLCS01 | Confirmation statement made on 4 May 2018 with no updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | LLCS01 | Confirmation statement made on 4 May 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | LLAR01 | Annual return made up to 4 May 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | CERTNM | Company name changed chaddesley sanford LLP\certificate issued on 03/12/15 | |
01 Oct 2015 | LLAD01 | Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 1 October 2015 | |
06 May 2015 | LLAR01 | Annual return made up to 4 May 2015 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | LLAR01 | Annual return made up to 4 May 2014 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | LLAR01 | Annual return made up to 4 May 2013 | |
08 May 2013 | LLCH01 | Member's details changed for Mr Matthew William Gambold on 1 December 2011 | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jun 2012 | LLAR01 | Annual return made up to 4 May 2012 | |
16 Feb 2012 | LLAA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
20 Oct 2011 | LLAD01 | Registered office address changed from 15 Walter Besant House 300 Bancroft Road London E1 4DL on 20 October 2011 | |
04 May 2011 | LLIN01 | Incorporation of a limited liability partnership |