CHISLEHURST EQUITY LLP

Kings Lodge London Road Kings Lodge London Road, Sevenoaks, TN15 6AR, Kent
StatusACTIVE
Company No.OC337645
CategoryLimited Liability Partnership
Incorporated29 May 2008
Age16 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

CHISLEHURST EQUITY LLP is an active limited liability partnership with number OC337645. It was incorporated 16 years, 1 month, 8 days ago, on 29 May 2008. The company address is Kings Lodge London Road Kings Lodge London Road, Sevenoaks, TN15 6AR, Kent.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-08

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Oct 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-10-05

Psc name: Mr Steven James Backley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-10-05

Officer name: Steven James Backley

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-08

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-11-13

Psc name: Mr Steven James Backley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-11-13

Officer name: Steven James Backley

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Jun 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-05-30

Psc name: Mr Steve James Backley

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 May 2018

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-03-23

Officer name: Backley Basics Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 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: 30 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Steve Backley Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Steve James Backley

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Sep 2015

Action Date: 29 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 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: 02 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 07 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

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: 13 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 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: 20 Jul 2011

Action Date: 29 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-01-01

Officer name: Backley Basics Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Steven James Backley

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 19 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-05-29

Officer name: Steven James Backley

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 31/05/2009 to 28/02/2009

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/05/09

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: LLP288c

Description: Member's particulars steven backley

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AVIGNA TECH LIMITED

139 WARREN ROAD,ORPINGTON,BR6 6JE

Number:11108489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BODY POSITIVE PERSONAL TRAINING LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:11214558
Status:ACTIVE
Category:Private Limited Company

D B PLUMBING AND HEATING LIMITED

LYMORE VILLA 162A LONDON ROAD,NEWCASTLE,ST5 7JB

Number:06186925
Status:ACTIVE
Category:Private Limited Company
Number:09557074
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M&E MAINTENANCE FACILITIES LIMITED

M&E HOUSE,BIRMINGHAM,B7 4TS

Number:07097025
Status:ACTIVE
Category:Private Limited Company

PEELGREEN LIMITED

513 LIVERPOOL ROAD,ECCLES,M30 7BT

Number:09761810
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