CHANTERS BALTIC LLP

41 St. Thomas's Road, Chorley, PR7 1JE, England
StatusACTIVE
Company No.OC331495
CategoryLimited Liability Partnership
Incorporated18 Sep 2007
Age16 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

CHANTERS BALTIC LLP is an active limited liability partnership with number OC331495. It was incorporated 16 years, 8 months, 28 days ago, on 18 September 2007. The company address is 41 St. Thomas's Road, Chorley, PR7 1JE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jan 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sam Lancaster

Termination date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-09-18

Officer name: Mr Sam Lancaster

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bee Fold Developments Limited

Change date: 2018-09-18

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Sep 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Bee Fold Developments Limited

Change date: 2018-09-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: LLAD01

New address: 41 st. Thomas's Road Chorley PR7 1JE

Old address: 22 Woodlands Drive Atherton Manchester M46 9HH

Change date: 2018-09-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-05-15

Officer name: John Edward Silcock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: LLAD01

Change date: 2015-09-02

Old address: 616 Manchester Road Westhoughton Bolton BL5 3HX

New address: 22 Woodlands Drive Atherton Manchester M46 9HH

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-07-23

Officer name: Mr Sam Lancaster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Sep 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Oct 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Address

Type: LLAD01

Old address: Station House Station Approach Atherton Manchester M46 9LJ

Change date: 2011-10-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Sam Lancaster

Change date: 2011-09-12

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Feb 2011

Action Date: 18 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 15 Feb 2010

Action Date: 30 Mar 2010

Category: Accounts

Type: LLAA01

New date: 2010-03-30

Made up date: 2009-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jan 2010

Action Date: 18 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/09/08

Documents

View document PDF

Gazette notice compulsary

Date: 01 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: LLP288b

Description: Member resigned chanters estates LIMITED

Documents

View document PDF

Legacy

Date: 23 Aug 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 18 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDVENT AIR SYSTEMS LIMITED

5 KELVIN PARK,BIRKENHEAD,CH41 1LT

Number:02043424
Status:ACTIVE
Category:Private Limited Company

ALEMBIC TV LIMITED

53 GUILDFORD ROAD,HORSHAM,RH12 1ND

Number:06987513
Status:ACTIVE
Category:Private Limited Company

CHARGOT ESTATES LIMITED

BETTWS HALL,NEWTOWN,SY16 3DS

Number:01335206
Status:ACTIVE
Category:Private Limited Company

CHARING HOLDINGS LIMITED

368 FOREST ROAD,,E17 5JF

Number:04379011
Status:ACTIVE
Category:Private Limited Company

LORDDEN MUSIC LTD

220 MERSHAM ROAD,SURREY,CR7 8NR

Number:04613658
Status:ACTIVE
Category:Private Limited Company

THE WRAITH FILMS LTD

23 CAMEO HOUSE,LONDON,WC2H 7AS

Number:08569529
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