CHALSYS LLP
Status | ACTIVE |
Company No. | OC370339 |
Category | Limited Liability Partnership |
Incorporated | 01 Dec 2011 |
Age | 12 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CHALSYS LLP is an active limited liability partnership with number OC370339. It was incorporated 12 years, 6 months, 15 days ago, on 01 December 2011. The company address is Oyster Hill Forge Clay Lane Oyster Hill Forge Clay Lane, Epsom, KT18 6JX, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 28 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Change account reference date limited liability partnership previous extended
Date: 03 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: LLAA01
Made up date: 2023-12-31
New date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-12-01
Documents
Accounts with accounts type dormant
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person member limited liability partnership with name change date
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-12-06
Officer name: Mr Richard Adam Laughton
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-12-01
Documents
Change person member limited liability partnership with name change date
Date: 06 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Christoph Henkel
Change date: 2022-12-01
Documents
Accounts with accounts type dormant
Date: 27 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-12-01
Documents
Change to a person with significant control limited liability partnership
Date: 10 Jan 2022
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-12-01
Psc name: Ms Sonia Lo
Documents
Change to a person with significant control limited liability partnership
Date: 10 Jan 2022
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-12-01
Psc name: Mr Richard Adam Laughton
Documents
Change to a person with significant control limited liability partnership
Date: 10 Jan 2022
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-12-01
Psc name: Mr Christoph Henkel
Documents
Change person member limited liability partnership with name change date
Date: 10 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ms Sonia Lo
Change date: 2021-12-01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Address
Type: LLAD01
Change date: 2022-01-10
New address: Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX
Old address: Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ England
Documents
Accounts with accounts type dormant
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Address
Type: LLAD01
New address: Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ
Change date: 2018-06-15
Old address: 80-83 Long Lane London EC1A 9ET
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-01
Documents
Change person member limited liability partnership with name change date
Date: 19 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-12-01
Officer name: Mr Richard Adam Laughton
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-01
Documents
Gazette filings brought up to date
Date: 07 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jan 2016
Action Date: 01 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Jan 2015
Action Date: 01 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Jan 2014
Action Date: 01 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Jan 2013
Action Date: 01 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-01
Documents
Appoint person member limited liability partnership
Date: 11 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Christoph Henkel
Documents
Incorporation limited liability partnership
Date: 01 Dec 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
27 SHRUBLANDS,CHELTENHAM,GL53 0ND
Number: | 05145452 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HERMITAGE,BRENTWOOD,CM15 8AG
Number: | 06370859 |
Status: | ACTIVE |
Category: | Private Limited Company |
JULIO'S PIZZERIA RESTAURANTE LIMITED
7-9 LANGSETT ROAD SOUTH,SHEFFIELD,S35 0GY
Number: | 04528699 |
Status: | ACTIVE |
Category: | Private Limited Company |
KLS FULFILMENTS (CAMBS) LIMITED
CEMAS HOUSE NEW ROAD,HUNTINGDON,PE27 5BG
Number: | 09951631 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NPAE PRECISION ASTRO ENGINEERING LTD
NORTHGATE HOUSE,NOTTINGHAM,NG7 7BQ
Number: | 09789847 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 PROVIDENCE SQUARE,LONDON,SE1 2DZ
Number: | 10106304 |
Status: | ACTIVE |
Category: | Private Limited Company |