- Company Overview for GYTHA COASTAL LLP (OC332710)
- Filing history for GYTHA COASTAL LLP (OC332710)
- People for GYTHA COASTAL LLP (OC332710)
- Charges for GYTHA COASTAL LLP (OC332710)
- More for GYTHA COASTAL LLP (OC332710)
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) |
---|---|---|---|
18 Dec 2012 | LLAR01 | Annual return made up to 8 November 2012 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Nov 2012 | LLAD01 | Registered office address changed from 4/5 Lovat Lane London EC3R 8DT on 29 November 2012 | |
25 Jun 2012 | LLAP02 | Appointment of Gytha Limited as a member | |
13 Jun 2012 | LLTM01 | Termination of appointment of Andrew Doyle as a member | |
13 Jun 2012 | LLTM01 | Termination of appointment of Lindsay Neilson as a member | |
13 Jun 2012 | LLTM01 | Termination of appointment of Nigel Robson as a member | |
07 Jun 2012 | CERTNM |
Company name changed the land group (coastal) LLP\certificate issued on 07/06/12
|
|
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Dec 2011 | LLAR01 | Annual return made up to 8 November 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Nov 2010 | LLAR01 | Annual return made up to 8 November 2010 | |
23 Nov 2009 | LLAR01 | Annual return made up to 8 November 2009 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Feb 2009 | LLP225 | Currext from 30/11/2008 to 31/03/2009 | |
23 Jan 2009 | LLP363 | Annual return made up to 08/11/08 | |
25 Nov 2008 | LLP395 | Particulars of a mortgage or charge / charge no: 2 | |
04 Dec 2007 | 395 | Particulars of mortgage/charge | |
08 Nov 2007 | NEWINC | Incorporation |