VABEL (THE CHAMBERLAYNE) LLP - LONDON


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

Description Filing date
Accounts. Change account reference date limited liability partnership previous shortened. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-09-19 View Report
Officers. Officer name: Vabel Hr Limited. Change date: 2023-05-24. 2023-08-17 View Report
Officers. Change date: 2023-05-24. Officer name: Vabel Capital I Limited. 2023-08-17 View Report
Persons with significant control. Change date: 2023-05-24. Psc name: Vabel Capital I Limited. 2023-08-17 View Report
Address. New address: 35 Ballards Lane London N3 1XW. Old address: Mountcliff House 154 Brent Street London NW4 2DR United Kingdom. Change date: 2023-05-24. 2023-05-24 View Report
Gazette. Gazette filings brought up to date. 2023-05-05 View Report
Accounts. Accounts type total exemption full. 2023-05-04 View Report
Persons with significant control. Psc name: Vabel Capital I Limited. Change date: 2023-04-28. 2023-04-28 View Report
Gazette. Gazette notice compulsory. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Accounts. Change account reference date limited liability partnership previous extended. 2022-08-11 View Report
Accounts. Accounts type total exemption full. 2021-11-11 View Report
Persons with significant control. Psc name: Vabel Capital I Limited. Notification date: 2017-03-01. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-10-06 View Report
Mortgage. Charge number: OC3949580005. 2021-07-01 View Report
Mortgage. Charge number: OC3949580004. 2021-07-01 View Report
Mortgage. Charge number: OC3949580006. 2021-07-01 View Report
Accounts. Accounts type dormant. 2021-02-10 View Report
Confirmation statement. Statement with no updates. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2019-10-02 View Report
Gazette. Gazette filings brought up to date. 2019-09-21 View Report
Accounts. Accounts type total exemption full. 2019-09-18 View Report
Gazette. Gazette notice compulsory. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2018-10-09 View Report
Accounts. Accounts type total exemption full. 2018-06-06 View Report
Mortgage. Charge number: OC3949580002. 2018-04-12 View Report
Mortgage. Charge number: OC3949580001. 2018-04-12 View Report
Mortgage. Charge creation date: 2017-12-20. Charge number: OC3949580004. 2017-12-22 View Report
Mortgage. Charge creation date: 2017-12-20. Charge number: OC3949580005. 2017-12-22 View Report
Mortgage. Charge creation date: 2017-12-20. Charge number: OC3949580006. 2017-12-22 View Report
Confirmation statement. Statement with no updates. 2017-10-20 View Report
Address. Old address: Brook Point 1412 High Road London N20 9BH. Change date: 2017-10-20. New address: Mountcliff House 154 Brent Street London NW4 2DR. 2017-10-20 View Report
Officers. Officer name: Vabel Capital I Limited. Appointment date: 2017-03-01. 2017-10-20 View Report
Officers. Termination date: 2017-02-21. Officer name: Cogress Harrow Road Limited Partnership. 2017-10-19 View Report
Officers. Termination date: 2017-02-21. Officer name: Union Realty Group Ltd. 2017-10-19 View Report
Officers. Officer name: Hampstead Realty Ltd. Termination date: 2017-02-21. 2017-10-19 View Report
Mortgage. Charge creation date: 2017-10-10. Charge number: OC3949580003. 2017-10-10 View Report
Accounts. Accounts type total exemption small. 2017-06-06 View Report
Change of name. Description: Company name changed vabel 750-756 hr LLP\certificate issued on 25/02/17. 2017-02-25 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Accounts. Accounts type total exemption small. 2016-08-31 View Report
Officers. Termination date: 2014-09-05. Officer name: Vabel Limited. 2016-04-13 View Report
Gazette. Gazette filings brought up to date. 2016-01-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-01-05 View Report
Gazette. Gazette notice compulsory. 2015-12-29 View Report
Officers. Officer name: Hampstead Realty Ltd. Appointment date: 2014-09-05. 2015-12-14 View Report
Officers. Appointment date: 2014-09-05. Officer name: Union Realty Group Ltd. 2015-12-14 View Report
Officers. Officer name: Cogress Harrow Road Limited Partnership. Appointment date: 2015-08-29. 2015-12-14 View Report
Mortgage. Charge creation date: 2014-11-04. Charge number: OC3949580001. 2014-11-07 View Report