CHULO LLP

168 Church Road, Hove, BN3 2DL, England
StatusACTIVE
Company No.OC396567
CategoryLimited Liability Partnership
Incorporated17 Nov 2014
Age9 years, 7 months
JurisdictionEngland Wales

SUMMARY

CHULO LLP is an active limited liability partnership with number OC396567. It was incorporated 9 years, 7 months ago, on 17 November 2014. The company address is 168 Church Road, Hove, BN3 2DL, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Aug 2023

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-01-01

Officer name: Ampito Group Llp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Aug 2023

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Liparis Llp

Termination date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 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: 23 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Wood

Termination date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 14 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-17

Documents

View document PDF

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

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: LLAD01

New address: 168 Church Road Hove BN3 2DL

Old address: Unit C Manor Court Manor Royal Crawley West Sussex RH10 9PY United Kingdom

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Liparis Llp

Change date: 2018-08-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Aug 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-21

Officer name: Mr Nicholas Robert Berens

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-08-04

Officer name: Ampito Limited

Documents

View document PDF

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

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: LLAD01

Change date: 2018-08-14

New address: Unit C Manor Court Manor Royal Crawley West Sussex RH10 9PY

Old address: Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Perrone

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jun 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Philip Wood

Appointment date: 2016-04-06

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Dec 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Perrone

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Dec 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nicholas Robert Berens

Appointment date: 2015-01-01

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 25 Nov 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-11-17

Officer name: Pinloma Consulting Llp

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 25 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Liparis Llp

Appointment date: 2014-11-17

Documents

View document PDF

Incorporation limited liability partnership

Date: 17 Nov 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AK TECHNOLOGIES LTD.

TOWER HOUSE,POOLE,BH15 2JH

Number:08466898
Status:ACTIVE
Category:Private Limited Company

BTB GYM WINSFORD LTD

12 THE BUSINESS CENTRE,WINSFORD,CW7 2GN

Number:11962519
Status:ACTIVE
Category:Private Limited Company

CHARLOTTE BINEY LTD

18 WIDMORE LODGE ROAD,BROMLEY,BR1 2QF

Number:09919222
Status:ACTIVE
Category:Private Limited Company

D.P. FINNIMORE & CO LLP

OFFICE A9 BIZSPACE BUSINESS PARK,BIRMINGHAM,B11 2AL

Number:OC301827
Status:ACTIVE
Category:Limited Liability Partnership

MILLION PLUS FINANCIAL PLANNING LIMITED

C/O WILKINS KENNEDY ANGLO HOUSE, BELL LANE OFFICE VILLAGE,,AMERSHAM,HP6 6FA

Number:07793474
Status:ACTIVE
Category:Private Limited Company

SPECTRE REQUISITIONS LTD

11 BROOMFIELD ROAD,AYR,KA7 2SP

Number:SC586746
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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