- Company Overview for FIDENTIA NO 479 LLP (OC339482)
- Filing history for FIDENTIA NO 479 LLP (OC339482)
- People for FIDENTIA NO 479 LLP (OC339482)
- Charges for FIDENTIA NO 479 LLP (OC339482)
- More for FIDENTIA NO 479 LLP (OC339482)
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) |
---|---|---|---|
17 Dec 2019 | LLMR01 | Registration of charge OC3394820073, created on 17 December 2019 | |
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
31 May 2019 | LLCS01 | Confirmation statement made on 31 May 2019 with no updates | |
07 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
31 May 2018 | LLCS01 | Confirmation statement made on 31 May 2018 with no updates | |
03 Oct 2017 | LLPSC01 | Notification of Alexandra Mary Henrietta Bates as a person with significant control on 20 September 2017 | |
03 Oct 2017 | LLPSC09 | Withdrawal of a person with significant control statement on 3 October 2017 | |
03 Oct 2017 | LLAP02 | Appointment of Nomina Representatives Limited as a member on 20 September 2017 | |
03 Oct 2017 | LLPSC01 | Notification of Andrew Christopher Gibbs as a person with significant control on 20 September 2017 | |
03 Oct 2017 | LLPSC07 | Cessation of Lord Eustace Hubert Beilby Wraxall as a person with significant control on 17 May 2017 | |
07 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jun 2017 | LLTM01 | Termination of appointment of Eustace Hubert Beilby Wraxall as a member on 17 May 2017 | |
05 Jun 2017 | LLCS01 | Confirmation statement made on 31 May 2017 with updates | |
05 Jun 2017 | LLTM01 | Termination of appointment of a member | |
10 Feb 2017 | LLCS01 | Confirmation statement made on 9 February 2017 with updates | |
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jul 2016 | LLCH01 | Member's details changed for Lord Eustace Hubert Beilby Wraxall on 28 July 2016 | |
21 Jul 2016 | LLAR01 | Annual return made up to 28 June 2016 | |
09 Dec 2015 | LLCH02 | Member's details changed for Nomina Designated Member No 2 Limited on 4 December 2015 | |
09 Dec 2015 | LLCH02 | Member's details changed for Nomina Designated Member No 1 Limited on 4 December 2015 | |
08 Dec 2015 | LLAD01 | Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 8 December 2015 | |
10 Sep 2015 | LLAR01 | Annual return made up to 20 August 2015 | |
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Sep 2014 | LLAR01 | Annual return made up to 20 August 2014 | |
12 Sep 2014 | AA | Full accounts made up to 31 December 2013 |