- Company Overview for DEVONHIRST PROPERTIES LLP (OC319435)
- Filing history for DEVONHIRST PROPERTIES LLP (OC319435)
- People for DEVONHIRST PROPERTIES LLP (OC319435)
- Charges for DEVONHIRST PROPERTIES LLP (OC319435)
- More for DEVONHIRST PROPERTIES LLP (OC319435)
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) |
---|---|---|---|
23 Sep 2019 | LLAD01 | Registered office address changed from Saint Paul's Place 40 Saint Paul's Square Birmingham B3 1FQ England to 85-89 Colmore Row Birmingham B3 2BB on 23 September 2019 | |
22 May 2019 | LLCS01 | Confirmation statement made on 22 May 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | LLCS01 | Confirmation statement made on 24 May 2018 with no updates | |
24 May 2018 | LLPSC02 | Notification of Devonhirst Investments Limited as a person with significant control on 3 May 2016 | |
24 May 2018 | LLPSC07 | Cessation of Vatos Holdings Establishment as a person with significant control on 14 July 2016 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 May 2017 | LLCS01 | Confirmation statement made on 25 May 2017 with updates | |
16 Feb 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
14 Jul 2016 | LLCS01 | Confirmation statement made on 11 July 2016 with updates | |
29 Jun 2016 | LLAR01 | Annual return made up to 29 June 2016 | |
29 Jun 2016 | LLCH02 | Member's details changed for Devonhirst Investments Limited on 28 January 2016 | |
29 Jun 2016 | LLCH02 | Member's details changed for Cooch 1064 Limited on 28 January 2016 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2015 | LLAD01 | Registered office address changed from Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW to Saint Paul's Place 40 Saint Paul's Square Birmingham B3 1FQ on 20 October 2015 | |
03 Jul 2015 | LLAR01 | Annual return made up to 3 July 2015 | |
02 Mar 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 Aug 2014 | LLAD01 | Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE to Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW on 12 August 2014 | |
30 Jun 2014 | LLAR01 | Annual return made up to 24 June 2014 | |
27 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Oct 2013 | LLAP02 | Appointment of Devonhirst Investments Limited as a member | |
03 Oct 2013 | LLTM01 | Termination of appointment of Carobee Limited as a member | |
24 Jun 2013 | LLAR01 | Annual return made up to 24 June 2013 |