Advanced company searchLink opens in new window

CHT PROPERTIES LLP

Company number OC381917

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)
24 Jan 2024 LLCS01 Confirmation statement made on 24 January 2024 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 LLPSC04 Change of details for Mr Michael Deighton Ward as a person with significant control on 24 January 2023
24 Jan 2023 LLCS01 Confirmation statement made on 24 January 2023 with no updates
24 Jan 2023 LLCH01 Member's details changed for Mr Michael Deighton Ward on 24 January 2023
24 Jan 2023 LLPSC04 Change of details for Mr Michael Deighton Ward as a person with significant control on 24 January 2023
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 LLCH01 Member's details changed for Mr Michael Deighton Ward on 22 June 2022
22 Jun 2022 LLPSC04 Change of details for Mr Michael Deighton Ward as a person with significant control on 22 June 2022
01 May 2022 LLCH01 Member's details changed for Mr Michael Deighton Ward on 1 May 2022
01 May 2022 LLCH01 Member's details changed for Mrs Clare Louise Barwell Ward on 1 May 2022
01 May 2022 LLAD01 Registered office address changed from Colemore Carbery Lane Ascot SL5 7EJ England to The Forge Golden Ball Lane Maidenhead SL6 6NW on 1 May 2022
07 Feb 2022 LLPSC04 Change of details for Mr Michael Deighton Ward as a person with significant control on 24 January 2022
04 Feb 2022 LLCS01 Confirmation statement made on 24 January 2022 with no updates
04 Feb 2022 LLCH01 Member's details changed for Mr Michael Deighton Ward on 24 January 2022
04 Feb 2022 LLPSC04 Change of details for Mr Michael Deighton Ward as a person with significant control on 24 January 2022
04 Feb 2022 LLCH01 Member's details changed for Mrs Clare Louise Barwell Ward on 24 January 2022
28 Dec 2021 LLAD01 Registered office address changed from Runnymede Wycke Coopers Hill Lane Englefield Green Egham Surrey TW20 0LF England to Colemore Carbery Lane Ascot SL5 7EJ on 28 December 2021
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jan 2021 LLCS01 Confirmation statement made on 24 January 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2020 LLCS01 Confirmation statement made on 24 January 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jan 2019 LLCS01 Confirmation statement made on 24 January 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018