- Company Overview for NRL PROPERTIES LLP (OC333028)
- Filing history for NRL PROPERTIES LLP (OC333028)
- People for NRL PROPERTIES LLP (OC333028)
- More for NRL PROPERTIES LLP (OC333028)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2020 | LLDS01 | Application to strike the limited liability partnership off the register | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
23 Nov 2018 | LLCS01 | Confirmation statement made on 22 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
05 Feb 2018 | LLCS01 | Confirmation statement made on 22 November 2017 with no updates | |
02 Feb 2018 | LLPSC04 | Change of details for Mr Peter James Long as a person with significant control on 7 April 2016 | |
02 Feb 2018 | LLPSC07 | Cessation of Nicholas Robert Long as a person with significant control on 7 April 2016 | |
06 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 30 November 2015 | |
10 Jan 2017 | LLCS01 | Confirmation statement made on 22 November 2016 with updates | |
09 Jan 2017 | LLCH01 | Member's details changed for Mr Peter James Long on 4 October 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Apr 2016 | AAMD | Amended total exemption full accounts made up to 30 November 2014 | |
15 Dec 2015 | LLAR01 | Annual return made up to 22 November 2015 | |
15 Dec 2015 | LLCH01 | Member's details changed for Mr Peter James Long on 21 November 2015 | |
15 Dec 2015 | LLCH01 | Member's details changed for Mr Nicholas Robert Long on 12 September 2015 | |
08 Sep 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
18 Mar 2015 | LLCH02 | Member's details changed for Legacy Properties Limited on 16 March 2015 | |
18 Mar 2015 | LLAD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Unit 2B Quintdown Business Park West Road Quintrell Downs Cornwall TR8 4DS on 18 March 2015 | |
08 Dec 2014 | LLAR01 | Annual return made up to 22 November 2014 | |
05 Sep 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
03 Jan 2014 | LLAR01 | Annual return made up to 22 November 2013 | |
02 Jan 2014 | LLCH01 | Member's details changed for Nicholas Robert Long on 1 January 2012 |