- Company Overview for CHARLTON PARTNERS LLP (OC374527)
- Filing history for CHARLTON PARTNERS LLP (OC374527)
- People for CHARLTON PARTNERS LLP (OC374527)
- More for CHARLTON PARTNERS LLP (OC374527)
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) |
---|---|---|---|
26 Apr 2024 | LLCS01 | Confirmation statement made on 20 April 2024 with no updates | |
03 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
08 Nov 2023 | LLAP01 | Appointment of Nina Lipskaya as a member on 8 November 2023 | |
08 Nov 2023 | LLAP01 | Appointment of Aleh Zhyukou as a member on 8 November 2023 | |
08 Nov 2023 | LLTM01 | Termination of appointment of Filtex Limited as a member on 8 November 2023 | |
08 Nov 2023 | LLTM01 | Termination of appointment of Asporto Limited as a member on 8 November 2023 | |
28 Apr 2023 | LLCS01 | Confirmation statement made on 20 April 2023 with no updates | |
10 Mar 2023 | LLPSC01 | Notification of Aleh Zhyukou as a person with significant control on 10 March 2023 | |
08 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Nov 2022 | LLPSC04 | Change of details for Nina Lipskaya as a person with significant control on 23 November 2022 | |
23 Nov 2022 | LLPSC04 | Change of details for Nina Lipskaya as a person with significant control on 23 November 2022 | |
23 May 2022 | LLCS01 | Confirmation statement made on 20 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 May 2021 | LLCS01 | Confirmation statement made on 20 April 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Jan 2021 | LLAD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 20 January 2021 | |
30 Jun 2020 | LLAD01 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020 | |
30 Jun 2020 | LLAD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Level 3 207 Regent Street London W1B 3HH on 30 June 2020 | |
20 Apr 2020 | LLCS01 | Confirmation statement made on 20 April 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Apr 2019 | LLCS01 | Confirmation statement made on 20 April 2019 with no updates | |
26 Apr 2019 | LLAD01 | Registered office address changed from Trevor Cottage the Green Horsted Keynes Haywards Heath West Sussex RH17 7AW to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 26 April 2019 | |
01 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 May 2018 | LLCH02 | Member's details changed for Filtex Limited on 9 May 2018 | |
09 May 2018 | LLCH02 | Member's details changed for Asporto Ltd on 9 May 2018 |