CHEL (SHARES) LLP

10 Upper Berkeley Street, London, W1H 7PE
StatusACTIVE
Company No.OC357183
CategoryLimited Liability Partnership
Incorporated16 Aug 2010
Age13 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

CHEL (SHARES) LLP is an active limited liability partnership with number OC357183. It was incorporated 13 years, 9 months, 17 days ago, on 16 August 2010. The company address is 10 Upper Berkeley Street, London, W1H 7PE.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-09

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2024-03-27

Psc name: Niki Maxine Cole

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2024-03-27

Psc name: Niki Maxine Cole

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-27

Officer name: Terence Shelby Cole

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Terence Shelby Cole

Change date: 2024-03-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Niki Maxine Cole

Appointment date: 2024-03-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-11-20

Officer name: Mr Mark Neil Steinberg

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 07 Sep 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: LLAA01

Made up date: 2023-09-30

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew John Pettit

Change date: 2022-02-10

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-01

Officer name: Mr Steven Ross Collins

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew John Pettit

Change date: 2014-09-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Terence Shelby Cole

Change date: 2013-04-15

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-16

Documents

View document PDF

Legacy

Date: 13 Jan 2012

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 19 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-08-31

New date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-16

Documents

View document PDF

Legacy

Date: 24 Sep 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Aug 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AHS CATERING SERVICES LTD

LINDEN HOUSE,BUCKINGHAM,MK18 7BA

Number:11453455
Status:ACTIVE
Category:Private Limited Company

AQUA LAUNDRY LTD

22 LAUREL AVENUE,INVERNESS,IV3 5RP

Number:SC610036
Status:ACTIVE
Category:Private Limited Company

CHILL & GRILL HULL LIMITED

9 AMETHYST ROAD,HULL,HU9 4HL

Number:10473071
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION RESOURCES LIMITED

UPPER DECK ADMIRALS QUARTERS,THAMES DITTON,KT7 0XA

Number:10285512
Status:ACTIVE
Category:Private Limited Company

JASSAR HOLDINGS LTD

SUNNYVIEW WEXHAM WOODS,SLOUGH,SL3 6LQ

Number:11174626
Status:ACTIVE
Category:Private Limited Company

PRIMAL KYOGRE LTD.

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:09301743
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