Advanced company searchLink opens in new window

CHARLTON PARTNERS LLP

Company number OC374527

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)
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