CHARTWELL ACCOUNTANTS LLP

79 High Street, Saffron Walden, CB10 1DZ, Essex
StatusACTIVE
Company No.OC357310
CategoryLimited Liability Partnership
Incorporated23 Aug 2010
Age13 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

CHARTWELL ACCOUNTANTS LLP is an active limited liability partnership with number OC357310. It was incorporated 13 years, 9 months, 9 days ago, on 23 August 2010. The company address is 79 High Street, Saffron Walden, CB10 1DZ, Essex.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Dec 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: 27 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 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: 03 Oct 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Regional Properties (Cambridge) Limited

Appointment date: 2021-11-16

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-11-02

Psc name: Roger Evans

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-11-02

Officer name: Kathleen Raymonde Evans

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-11-02

Psc name: Kathleen Raymonde Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 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: 30 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 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: 26 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-07-12

Officer name: Mr Roger Evans

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-12

Officer name: Regional Properties (Cambridge) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 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: 06 Oct 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 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: 04 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-23

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2015

Action Date: 23 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-23

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-06-06

Officer name: Roger Evans

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Aug 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-06-06

Officer name: Regional Properties (Cambridge) Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Nov 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 21 Nov 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

New date: 2011-03-31

Made up date: 2011-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Nov 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-23

Documents

View document PDF

Legacy

Date: 31 Dec 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

Appoint person member limited liability partnership

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Kathleen Raymonde Evans

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Amanda Robbertse

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Aug 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BUCKLAND MEDIA LIMITED

BARWICK ROAD,,KENT,CT17 0LG

Number:00463364
Status:ACTIVE
Category:Private Limited Company

ELECTRONIC WORLD ONLINE LTD

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11954037
Status:ACTIVE
Category:Private Limited Company

EPICENTER MARKET LIMITED

INTERSHORE SUITES ROOM 403, DOWGATE HILL HOUSE,,LONDON,EC4R 2SU

Number:08617061
Status:ACTIVE
Category:Private Limited Company

ESTEVE MANAGEMENT LTD

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:09340644
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLEXIBLE ENGINEERED SOLUTIONS LIMITED

MERCHANT COURT,ASHINGTON,NE63 0YB

Number:05076468
Status:ACTIVE
Category:Private Limited Company

GREENTREES MANAGEMENT LTD

GREENTREES,WATFORD,WD25 8HE

Number:07793871
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