- Company Overview for KNOCKBURN REAL ESTATE LLP (NC000675)
- Filing history for KNOCKBURN REAL ESTATE LLP (NC000675)
- People for KNOCKBURN REAL ESTATE LLP (NC000675)
- More for KNOCKBURN REAL ESTATE LLP (NC000675)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Sep 2024 | LLCS01 | Confirmation statement made on 23 August 2024 with no updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2023 | LLCS01 | Confirmation statement made on 23 August 2023 with no updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Sep 2022 | LLCS01 | Confirmation statement made on 23 August 2022 with no updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2021 | LLCS01 | Confirmation statement made on 23 August 2021 with no updates | |
10 Nov 2021 | LLAD01 | Registered office address changed from 14 Gresham Street Belfast BT1 1JN Northern Ireland to 94 Kings Road Belfast BT5 7BW on 10 November 2021 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Sep 2020 | LLCS01 | Confirmation statement made on 23 August 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Sep 2019 | LLCS01 | Confirmation statement made on 23 August 2019 with no updates | |
13 May 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2019 | LLAD01 | Registered office address changed from 43 Waring Street Belfast BT1 2DY Northern Ireland to 14 Gresham Street Belfast BT1 1JN on 7 January 2019 | |
28 Sep 2018 | LLCS01 | Confirmation statement made on 23 August 2018 with no updates | |
28 Sep 2018 | LLPSC07 | Cessation of Stephen Brian Symington as a person with significant control on 1 August 2018 | |
28 Sep 2018 | LLPSC01 | Notification of Stephen Brian Symington as a person with significant control on 1 August 2018 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Aug 2017 | LLCS01 | Confirmation statement made on 23 August 2017 with no updates | |
11 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
23 Aug 2016 | LLCS01 | Confirmation statement made on 23 August 2016 with updates | |
29 Mar 2016 | LLAD01 | Registered office address changed from C/O Stephen Symington 25 Knockburn Park Belfast BT5 7AY to 43 Waring Street Belfast BT1 2DY on 29 March 2016 |