- Company Overview for MOTSPUR DEVELOPMENTS LLP (OC347707)
- Filing history for MOTSPUR DEVELOPMENTS LLP (OC347707)
- People for MOTSPUR DEVELOPMENTS LLP (OC347707)
- Charges for MOTSPUR DEVELOPMENTS LLP (OC347707)
- More for MOTSPUR DEVELOPMENTS LLP (OC347707)
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) |
---|---|---|---|
12 Nov 2014 | LLAD01 | Registered office address changed from 25 Coldstream Lane Hardingstone Northampton Northants NN4 6DB to 26 West Way Pennington Hants SO41 8DZ on 12 November 2014 | |
20 May 2014 | LLAR01 | Annual return made up to 16 May 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | LLAR01 | Annual return made up to 9 May 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Jan 2013 | LLAD01 | Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 15 January 2013 | |
15 Jan 2013 | LLAA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Jul 2012 | LLAR01 | Annual return made up to 4 May 2012 | |
23 Jul 2012 | LLAD02 | Location of register of charges has been changed | |
02 Jun 2011 | LLAR01 | Annual return made up to 4 May 2011 | |
27 Apr 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
21 Sep 2010 | LLCH01 | Member's details changed for Mr Stephen Noel Hemphill on 21 September 2010 | |
21 Sep 2010 | LLAR01 | Annual return made up to 5 August 2010 | |
21 Sep 2010 | LLCH01 | Member's details changed for Mark Andrew Deane on 5 August 2010 | |
28 Oct 2009 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
05 Aug 2009 | LLP2 | Incorporation document\certificate of incorporation |