- Company Overview for MOUNT STREET INVESTMENTS - CHEXVC LLP (OC319034)
- Filing history for MOUNT STREET INVESTMENTS - CHEXVC LLP (OC319034)
- People for MOUNT STREET INVESTMENTS - CHEXVC LLP (OC319034)
- More for MOUNT STREET INVESTMENTS - CHEXVC LLP (OC319034)
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) |
---|---|---|---|
03 Apr 2024 | LLCS01 | Confirmation statement made on 31 March 2024 with no updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Aug 2023 | LLAD01 | Registered office address changed from C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 28 August 2023 | |
28 Aug 2023 | LLAD01 | Registered office address changed from C/O Mffg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 28 August 2023 | |
28 Aug 2023 | LLAD01 | Registered office address changed from Third Floor 59- 60 Grosvenor Street London W1K 3HZ England to C/O Mffg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 28 August 2023 | |
04 Apr 2023 | LLCS01 | Confirmation statement made on 31 March 2023 with no updates | |
17 Feb 2023 | LLCH01 | Member's details changed for Ms Paula Mary Hardgrave on 4 February 2023 | |
01 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2022 | LLCS01 | Confirmation statement made on 31 March 2022 with no updates | |
15 Mar 2022 | LLAD01 | Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB to Third Floor 59- 60 Grosvenor Street London W1K 3HZ on 15 March 2022 | |
03 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Jun 2021 | LLCH01 | Member's details changed for Mr Warren Thirkell Hibbert on 3 June 2021 | |
03 Jun 2021 | LLCH01 | Member's details changed for Mrs Tanya Kirsty Armine Mchale on 3 June 2021 | |
21 May 2021 | LLCH01 | Member's details changed for Carl Johan Nauckhoff on 21 May 2021 | |
07 Apr 2021 | LLCS01 | Confirmation statement made on 31 March 2021 with no updates | |
03 Mar 2021 | LLCH01 | Member's details changed for Jane Louise Sutherland on 1 March 2021 | |
03 Mar 2021 | LLCH02 | Member's details changed for Sg1 Limited on 1 March 2021 | |
03 Mar 2021 | LLCH01 | Member's details changed for Carl Johan Nauckhoff on 1 March 2021 | |
03 Mar 2021 | LLCH01 | Member's details changed for Tanya Kirsty Armine Mchale on 1 March 2021 | |
03 Mar 2021 | LLCH01 | Member's details changed for Trudy Jane Hunt on 1 March 2021 | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Apr 2020 | LLCS01 | Confirmation statement made on 31 March 2020 with no updates | |
05 Mar 2020 | LLCH01 | Member's details changed for Fraser Simpson Janse Van Rensburg on 21 February 2020 | |
10 Feb 2020 | LLCH01 | Member's details changed for Kristen Renee Mary on 29 January 2020 | |
10 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 |