CHRYSALIS PARTNERS LIMITED

Chrysalis House Kings Court Chrysalis House Kings Court, Horsham, RH13 5UR, England
StatusACTIVE
Company No.10888905
CategoryPrivate Limited Company
Incorporated28 Jul 2017
Age6 years, 9 months
JurisdictionEngland Wales

SUMMARY

CHRYSALIS PARTNERS LIMITED is an active private limited company with number 10888905. It was incorporated 6 years, 9 months ago, on 28 July 2017. The company address is Chrysalis House Kings Court Chrysalis House Kings Court, Horsham, RH13 5UR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Lawrence Francis Strzelecki

Appointment date: 2021-11-04

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Martin Watts

Change date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Martin Watts

Change date: 2020-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Old address: Afon House Worthing Road Horsham RH12 1TL England

New address: Chrysalis House Kings Court Harwood Road Horsham RH13 5UR

Change date: 2020-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Mar 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH02

Date: 2020-02-13

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-05

Psc name: Mr David Martin Watts

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Martin Watts

Change date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Macfie

Appointment date: 2019-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-12

Officer name: Mr Clive Mallard

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-04

Officer name: Jonathan Macfie

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Mallard

Termination date: 2019-09-04

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Martin Watts

Change date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Mallard

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Macfie

Appointment date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: Afon House Worthing Road Horsham RH12 1TL

Change date: 2019-01-15

Old address: Suite 2 5 Percy Street London W1T 1DG England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change account reference date company current extended

Date: 06 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Old address: 23 Worthing Road Horsham RH12 1TA United Kingdom

New address: Suite 2 5 Percy Street London W1T 1DG

Change date: 2017-12-13

Documents

View document PDF

Incorporation company

Date: 28 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAUSEWAY ELECTRICAL SERVICES LIMITED

BEWSEY INDUSTRIAL ESTATE,BEWSEY,WA5 0LH

Number:01345523
Status:ACTIVE
Category:Private Limited Company

COMING HOME LIVERPOOL CIC

NWHS 19 DEVONSHIRE ROAD,LIVERPOOL,L8 3TX

Number:10325956
Status:ACTIVE
Category:Community Interest Company

GLORY BRIDGE LIMITED

23 GAITSKELL HOUSE,LONDON,SE17 2BS

Number:09021683
Status:ACTIVE
Category:Private Limited Company

GMR MECHANICAL AND ELECTRICAL SERVICES LIMITED

272 AUSTIN CRESCENT,PLYMOUTH,PL6 5QT

Number:11251102
Status:ACTIVE
Category:Private Limited Company

INCHNACARDOCH LODGE HOTEL LLP

THE INCH HOTEL,FORT AUGUSTUS,PH32 4BL

Number:SO301989
Status:ACTIVE
Category:Limited Liability Partnership

LEISURE TECHNOLOGIES LIMITED

1 MOUNT STEWART AVENUE,HARROW,HA3 0JR

Number:07680799
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