Advanced company searchLink opens in new window

CHADDESLEY SANFORD WAL LLP

Company number OC364261

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)
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