CHAPONNEL PARTNERSHIP LIMITED

3 Bluegates Place 3 Bluegates Place, Rochester, ME3 7ET, England
StatusACTIVE
Company No.09670436
CategoryPrivate Limited Company
Incorporated03 Jul 2015
Age8 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

CHAPONNEL PARTNERSHIP LIMITED is an active private limited company with number 09670436. It was incorporated 8 years, 10 months, 29 days ago, on 03 July 2015. The company address is 3 Bluegates Place 3 Bluegates Place, Rochester, ME3 7ET, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-25

Officer name: Mr Mathew Alexander Brett-Chaponnel

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-25

Psc name: Matthew Brett-Chapponel

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Alexander Brett-Chaponnel

Change date: 2023-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

Old address: Westgate House Forge Lane Shorne Gravesend DA12 3DP England

New address: 3 Bluegates Place Cliffe Rochester ME3 7ET

Change date: 2023-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-25

Officer name: Rachel Brett-Chaponnel

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

New address: Westgate House Forge Lane Shorne Gravesend DA12 3DP

Change date: 2021-01-18

Old address: Unit 7a Radford Crescent Billericay CM12 0DU England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

New address: Unit 7a Radford Crescent Billericay CM12 0DU

Old address: Squire House 81/87 High Street Billericay Essex CM12 9AS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mrs Rachel Brett-Chaponnel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 02 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-02

Psc name: Matthew Brett-Chaponnel

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Incorporation company

Date: 03 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY PYNFORD HOLDINGS LIMITED

1ST FLOOR,HEMEL HEMPSTEAD,HP2 7DX

Number:05027756
Status:ACTIVE
Category:Private Limited Company

AMEC FOSTER WHEELER GROUP LIMITED

BOOTHS PARK,KNUTSFORD,WA16 8QZ

Number:04612748
Status:ACTIVE
Category:Private Limited Company

DIGIV8 LTD

CHART HOUSE,REIGATE,RH2 7JN

Number:07426635
Status:ACTIVE
Category:Private Limited Company

FEATURES IMPROVEMENTS LIMITED

83 OLTON ROAD,SOLIHULL,B90 3NG

Number:11679701
Status:ACTIVE
Category:Private Limited Company

ICTM INFO TECH LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10712044
Status:ACTIVE
Category:Private Limited Company

MOOMOO COWES LTD

BROAD OAK MANOR BROAD OAK END,HERTFORD,SG14 2JA

Number:10487220
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source