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)
29 Oct 2018 LLAD01 Registered office address changed from 58 Batoum Gardens London W6 7QD to Runnymede Wycke Coopers Hill Lane Englefield Green Egham Surrey TW20 0LF on 29 October 2018
29 Jan 2018 LLCS01 Confirmation statement made on 25 January 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Feb 2017 LLCS01 Confirmation statement made on 25 January 2017 with updates
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
24 Feb 2016 LLAR01 Annual return made up to 25 January 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 LLAR01 Annual return made up to 25 January 2015
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Oct 2014 LLAA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
10 Feb 2014 LLAR01 Annual return made up to 25 January 2014
26 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Change of registered address 22/07/2013
10 Jul 2013 LLAD01 Registered office address changed from Ruskin House 40/41 Museum Street London WC1A 1LT on 10 July 2013
12 Feb 2013 LLAP01 Appointment of Michael Ward as a member
12 Feb 2013 LLAP01 Appointment of Clare Ward as a member
06 Feb 2013 LLTM01 Termination of appointment of Walton Eddlestone as a member
06 Feb 2013 LLTM01 Termination of appointment of James Davis as a member
25 Jan 2013 LLIN01 Incorporation of a limited liability partnership