- Company Overview for CAPERCAILLIE LLP (OC347507)
- Filing history for CAPERCAILLIE LLP (OC347507)
- People for CAPERCAILLIE LLP (OC347507)
- More for CAPERCAILLIE LLP (OC347507)
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 |