AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 25th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG on Friday 23rd December 2022
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 25th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from C/O Wilkins Kennedy Athenia House Andover Road Winchester Hampshire SO23 7BS to 3000a Parkway Whiteley Fareham PO15 7FX on Friday 5th August 2022
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
LLCH01 |
On Monday 2nd August 2021 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Monday 2nd August 2021 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 25th November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 25th November 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed charters financial services LLPcertificate issued on 15/06/20
filed on: 15th, June 2020
| change of name
|
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
filed on: 15th, June 2020
| change of name
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 25th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On Wednesday 13th March 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 25th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 25th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates Friday 25th November 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to Wednesday 25th November 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(6 pages)
|
LLAD01 |
Registered office address changed from 2 Jewry Street Winchester Hampshire SO23 8RZ to C/O Wilkins Kennedy Athenia House Andover Road Winchester Hampshire SO23 7BS on Friday 25th September 2015
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(4 pages)
|
LLCH01 |
On Monday 3rd November 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to Tuesday 25th November 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(6 pages)
|
LLCH01 |
On Monday 3rd November 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to Monday 25th November 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
LLAP01 |
New director appointment on Monday 14th January 2013.
filed on: 14th, January 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Monday 14th January 2013.
filed on: 14th, January 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Monday 14th January 2013.
filed on: 14th, January 2013
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to Sunday 25th November 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed charters estate agents LLPcertificate issued on 21/11/12
filed on: 21st, November 2012
| change of name
|
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to Friday 25th November 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: Tuesday 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director appointment on Tuesday 20th December 2011.
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Tuesday 20th December 2011.
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to Thursday 25th November 2010
filed on: 10th, January 2011
| annual return
|
Free Download
(3 pages)
|
LLCH01 |
On Thursday 25th November 2010 director's details were changed
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Thursday 25th November 2010 director's details were changed
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to Wednesday 25th November 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(7 pages)
|
LLP288a |
On Tuesday 14th July 2009 LLP member appointed
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
LLP288b |
On Tuesday 30th June 2009 Member resigned
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
LLP288b |
On Tuesday 30th June 2009 Member resigned
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
LLP225 |
Currext from 30/11/2009 to 31/03/2010
filed on: 23rd, June 2009
| accounts
|
Free Download
(1 page)
|