- Company Overview for FOB (CRANLEIGH) LLP (OC312965)
- Filing history for FOB (CRANLEIGH) LLP (OC312965)
- People for FOB (CRANLEIGH) LLP (OC312965)
- Charges for FOB (CRANLEIGH) LLP (OC312965)
- More for FOB (CRANLEIGH) LLP (OC312965)
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) |
---|---|---|---|
03 Jan 2025 | AA | Total exemption full accounts made up to 5 April 2024 | |
22 Apr 2024 | LLCS01 | Confirmation statement made on 18 April 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
26 Apr 2023 | LLCS01 | Confirmation statement made on 18 April 2023 with no updates | |
10 Feb 2023 | AA | Unaudited abridged accounts made up to 5 April 2022 | |
25 Apr 2022 | LLCS01 | Confirmation statement made on 18 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 5 April 2021 | |
02 Jun 2021 | LLCS01 | Confirmation statement made on 18 April 2021 with no updates | |
02 Jun 2021 | LLPSC04 | Change of details for Mr Mark Jonathan James Isherwood as a person with significant control on 19 April 2020 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
22 Jan 2021 | LLCH01 | Member's details changed for Mr Peter Anthony Robert Bellion on 15 December 2020 | |
22 Jan 2021 | LLPSC04 | Change of details for Mr Peter Anthony Robert Bellion as a person with significant control on 15 December 2020 | |
24 Apr 2020 | LLCS01 | Confirmation statement made on 18 April 2020 with no updates | |
08 Apr 2020 | LLCH01 | Member's details changed for Mr Mark Jonathan James Isherwood on 8 April 2020 | |
07 Jan 2020 | AA | Total exemption full accounts made up to 5 April 2019 | |
18 Apr 2019 | LLCS01 | Confirmation statement made on 18 April 2019 with no updates | |
19 Mar 2019 | LLAD01 | Registered office address changed from The Annexe Saxon House 28 Castle Street Guildford Surrey GU1 3UY to 1 Wey Court Mary Road Guildford Surrey GU1 4QU on 19 March 2019 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
18 Apr 2018 | LLCS01 | Confirmation statement made on 18 April 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 5 April 2017 | |
25 May 2017 | LLCH01 | Member's details changed for Derek Robert Corden on 9 March 2017 | |
27 Apr 2017 | LLCS01 | Confirmation statement made on 18 April 2017 with updates | |
08 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 5 April 2016 |