CHARTER HOUSE INVESTMENTS LLP - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-22 View Report
Persons with significant control. Psc name: Carnegie Investment Asset Management Limited. Change date: 2020-11-20. 2023-10-13 View Report
Persons with significant control. Psc name: Mr Nicholas Charles De Savary. Change date: 2023-10-13. 2023-10-13 View Report
Officers. Change date: 2023-10-13. Officer name: James Nicholas John De Savary. 2023-10-13 View Report
Officers. Officer name: Mr Nicholas Charles De Savary. Change date: 2023-10-13. 2023-10-13 View Report
Confirmation statement. Statement with no updates. 2023-08-22 View Report
Officers. Officer name: Carnegie Investment Asset Management Limited. Change date: 2023-08-17. 2023-08-17 View Report
Officers. Officer name: Mr Nicholas Charles De Savary. Change date: 2023-08-17. 2023-08-17 View Report
Accounts. Accounts type total exemption full. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-09-23 View Report
Officers. Change date: 2022-02-23. Officer name: Carnegie Investment Asset Management Limited. 2022-02-23 View Report
Address. Change date: 2022-02-23. Old address: Minerva House Lower Bristol Road Bath BA2 9ER. New address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. 2022-02-23 View Report
Accounts. Accounts type total exemption full. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Mortgage. Charge number: 1. 2021-02-18 View Report
Mortgage. Charge number: 3. 2021-02-18 View Report
Mortgage. Charge number: 2. 2021-02-18 View Report
Mortgage. Charge number: 4. 2021-02-18 View Report
Mortgage. Charge number: 8. 2021-02-18 View Report
Mortgage. Charge number: 9. 2021-02-18 View Report
Mortgage. Charge number: 7. 2021-02-17 View Report
Mortgage. Charge number: OC3395040012. 2021-02-17 View Report
Mortgage. Charge number: OC3395040015. 2021-02-15 View Report
Mortgage. Charge number: OC3395040011. 2021-02-12 View Report
Mortgage. Charge creation date: 2021-02-03. Charge number: OC3395040014. 2021-02-12 View Report
Mortgage. Charge creation date: 2021-02-03. Charge number: OC3395040015. 2021-02-12 View Report
Mortgage. Charge number: OC3395040016. Charge creation date: 2021-02-03. 2021-02-12 View Report
Accounts. Accounts type total exemption full. 2020-11-24 View Report
Mortgage. Charge number: OC3395040013. Charge creation date: 2020-10-15. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2020-09-03 View Report
Accounts. Accounts type total exemption full. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-08-27 View Report
Accounts. Accounts type total exemption full. 2018-09-06 View Report
Persons with significant control. Psc name: James Nicholas John De Savary. Cessation date: 2016-04-06. 2018-08-29 View Report
Confirmation statement. Statement with no updates. 2018-08-29 View Report
Mortgage. Charge number: 5. 2018-04-03 View Report
Accounts. Accounts type total exemption full. 2017-10-26 View Report
Confirmation statement. Statement with no updates. 2017-08-25 View Report
Accounts. Accounts type total exemption small. 2017-01-08 View Report
Confirmation statement. Statement with updates. 2016-09-13 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Mortgage. Charge creation date: 2015-09-16. Charge number: OC3395040011. 2015-09-24 View Report
Mortgage. Charge creation date: 2015-09-16. Charge number: OC3395040012. 2015-09-24 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-09-10 View Report
Mortgage. Charge number: 10. 2014-12-12 View Report
Mortgage. Charge number: 6. 2014-12-03 View Report
Accounts. Accounts type total exemption small. 2014-10-07 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-09-08 View Report
Accounts. Accounts type total exemption small. 2013-10-29 View Report
Auditors. Auditors resignation limited liability partnership. 2013-10-28 View Report