- Company Overview for KMP PARTNERSHIP LLP (OC320990)
- Filing history for KMP PARTNERSHIP LLP (OC320990)
- People for KMP PARTNERSHIP LLP (OC320990)
- Charges for KMP PARTNERSHIP LLP (OC320990)
- More for KMP PARTNERSHIP LLP (OC320990)
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) |
---|---|---|---|
09 Nov 2018 | LLPSC07 | Cessation of William Nikolas Marshall -Deceased) as a person with significant control on 23 January 2018 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2018 | LLTM01 | Termination of appointment of Haysmacintyre Company Directors Limited as a member on 25 August 2017 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Sep 2017 | LLCS01 | Confirmation statement made on 17 July 2017 with no updates | |
18 Sep 2017 | LLPSC01 | Notification of William Nikolas Marshall -Deceased) as a person with significant control on 10 November 2016 | |
15 Sep 2017 | LLPSC07 | Cessation of William Nikolas Marshall as a person with significant control on 10 November 2016 | |
15 Sep 2017 | LLTM01 | Termination of appointment of William Nikolas Marshall as a member on 10 November 2016 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | LLCS01 | Confirmation statement made on 17 July 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Aug 2015 | LLAR01 | Annual return made up to 17 July 2015 | |
10 Aug 2015 | LLCH02 | Member's details changed for Haysmacintyre Company Directors Limited on 17 June 2015 | |
10 Aug 2015 | LLAD01 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 10 August 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | LLAP02 | Appointment of Haysmacintyre Company Directors Limited as a member on 15 May 2014 | |
22 Aug 2014 | LLAR01 | Annual return made up to 17 July 2014 | |
15 Jul 2014 | LLAD01 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 | |
17 Jun 2014 | LLTM01 | Termination of appointment of Haysmacintyre Company Directors Limited as a member | |
12 Jun 2014 | LLAD01 | Registered office address changed from 20 Pines Road Bickley Bromley Kent BR1 2AA on 12 June 2014 | |
16 Oct 2013 | LLCH02 | Member's details changed for Haysmacintyre Company Directors Limited on 30 September 2013 | |
14 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Jul 2013 | LLAR01 | Annual return made up to 17 July 2013 | |
29 Jul 2013 | LLCH02 | Member's details changed for Haysmacintyre Company Directors Limited on 18 July 2013 | |
15 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 |