- Company Overview for THENHOTELS PROPERTY LLP (OC334575)
- Filing history for THENHOTELS PROPERTY LLP (OC334575)
- People for THENHOTELS PROPERTY LLP (OC334575)
- Charges for THENHOTELS PROPERTY LLP (OC334575)
- Registers for THENHOTELS PROPERTY LLP (OC334575)
- More for THENHOTELS PROPERTY LLP (OC334575)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Oct 2024 | LLCH01 | Member's details changed for Mr Barrie Dunn on 30 October 2024 | |
30 Oct 2024 | LLPSC04 | Change of details for Mr Barrie Dunn as a person with significant control on 30 October 2024 | |
30 Oct 2024 | LLCH01 | Member's details changed for Mr Christopher Neal Gillett on 30 October 2024 | |
30 Oct 2024 | LLPSC04 | Change of details for Mr Christopher Neal Gillett as a person with significant control on 30 October 2024 | |
08 Aug 2024 | LLCS01 | Confirmation statement made on 8 August 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Aug 2023 | LLAD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
09 Aug 2023 | LLCS01 | Confirmation statement made on 8 August 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Aug 2022 | LLCS01 | Confirmation statement made on 8 August 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Aug 2021 | LLCS01 | Confirmation statement made on 8 August 2021 with no updates | |
19 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Jan 2021 | LLCH01 | Member's details changed for Mr Christopher Neal Gillett on 4 January 2021 | |
04 Jan 2021 | LLPSC04 | Change of details for Mr Christopher Neal Gillett as a person with significant control on 4 January 2021 | |
04 Jan 2021 | LLPSC04 | Change of details for Mr Barrie Dunn as a person with significant control on 4 January 2021 | |
04 Jan 2021 | LLCH01 | Member's details changed for Mr Barrie Dunn on 4 January 2021 | |
10 Aug 2020 | LLCS01 | Confirmation statement made on 8 August 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Sep 2019 | LLAD01 | Registered office address changed from 4th Floor Monument Place Monument Street London EC3R 8AJ United Kingdom to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on 17 September 2019 | |
08 Aug 2019 | LLCS01 | Confirmation statement made on 8 August 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Dec 2018 | LLAD02 | Location of register of charges has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
10 Aug 2018 | LLCS01 | Confirmation statement made on 8 August 2018 with no updates |