Advanced company searchLink opens in new window

CAPERCAILLIE LLP

Company number OC347507

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2021 LLDS01 Application to strike the limited liability partnership off the register
26 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 LLAA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
22 Dec 2020 LLCS01 Confirmation statement made on 16 December 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
29 Oct 2020 LLPSC04 Change of details for Mrs Melissa Jane Mailer-Howat as a person with significant control on 1 October 2020
29 Oct 2020 LLCH01 Member's details changed for Mrs Melissa Jane Mailer-Howat on 1 October 2020
29 Oct 2020 LLPSC04 Change of details for Mr Gavin Maxtone Brodie Mailer-Howat as a person with significant control on 1 October 2020
29 Oct 2020 LLCH01 Member's details changed for Mr Gavin Maxtone Brodie Mailer-Howat on 1 October 2020
29 Oct 2020 LLAD01 Registered office address changed from 3a Camden Park Tunbridge Wells Kent TN2 4TW to Shelbor Hartfield Road Edenbridge Kent TN8 5NH on 29 October 2020
20 Dec 2019 LLCS01 Confirmation statement made on 16 December 2019 with no updates
17 Dec 2019 LLPSC01 Notification of Melissa Jane Mailer-Howat as a person with significant control on 16 December 2019
17 Dec 2019 LLPSC04 Change of details for Mr Gavin Maxtone Brodie Mailer-Howat as a person with significant control on 16 December 2019
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Dec 2018 LLCS01 Confirmation statement made on 16 December 2018 with no updates
29 Aug 2018 LLTM01 Termination of appointment of Ptarmigan Capital Limited as a member on 2 April 2018
29 Aug 2018 LLTM01 Termination of appointment of Abigail Edwina Mailer-Howat as a member on 2 April 2018
29 Aug 2018 LLTM01 Termination of appointment of Georgina Louise Mailer-Howat as a member on 2 April 2018
29 Aug 2018 LLTM01 Termination of appointment of Robert Hannibal Fraser Mailer-Howat as a member on 2 April 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Dec 2017 LLCS01 Confirmation statement made on 16 December 2017 with no updates
31 Jul 2017 LLCS01 Confirmation statement made on 31 July 2017 with no updates