CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP
Company number OC349962
- Company Overview for CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP (OC349962)
- Filing history for CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP (OC349962)
- People for CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP (OC349962)
- Insolvency for CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP (OC349962)
- More for CAVENDISH MOORE PROPERTY PARTNERSHIP (TOP VALLEY, NOTTINGHAM) LLP (OC349962)
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) |
---|---|---|---|
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2011 | LLAR01 | Annual return made up to 11 November 2011 | |
07 Dec 2011 | LLCH01 | Member's details changed for Mr James Edward Marchant on 12 November 2010 | |
07 Dec 2011 | LLAP01 | Appointment of Mr Moray George Alexander Allan as a member | |
13 Sep 2011 | LLTM01 | Termination of appointment of Moray Allan as a member | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Dec 2010 | LLTM01 | Termination of appointment of Michael Moore as a member | |
16 Dec 2010 | LLCH01 | Member's details changed for Mr Donald Sydney Gray on 16 December 2010 | |
16 Dec 2010 | LLCH01 | Member's details changed for Moray George Alexander Allan on 16 December 2010 | |
16 Dec 2010 | LLCH01 | Member's details changed for Mr Michael Frederick Stanton on 3 December 2010 | |
15 Dec 2010 | LLAR01 | Annual return made up to 11 November 2010 | |
14 Dec 2010 | LLCH02 | Member's details changed for Cavendish Moore Limited on 31 May 2010 | |
14 Dec 2010 | LLAD01 | Registered office address changed from 1St Floor, Honors Building Akeman Business Park Akeman Street Tring Hertfordshire HP23 6AF on 14 December 2010 | |
13 Dec 2010 | LLCH01 | Member's details changed for David Michael Parker on 13 November 2009 | |
13 Dec 2010 | LLCH01 | Member's details changed for Rev Patrick Mcmahon on 18 November 2009 | |
13 Dec 2010 | LLCH01 | Member's details changed for James Edward Marchani on 13 November 2009 | |
25 Oct 2010 | LLCH01 | Member's details changed for Michael Frederick Stanton on 25 October 2010 | |
14 Sep 2010 | LLCH01 | Member's details changed for Rev Patrick Mcmahon on 17 November 2009 | |
09 Aug 2010 | LLAP01 | Appointment of Mr Donald Sydney Gray as a member | |
04 Aug 2010 | LLAP02 | Appointment of Cid Shaha Productions Llc as a member | |
27 Jul 2010 | LLTM01 | Termination of appointment of Hai Lim as a member | |
20 Jul 2010 | LLAD01 | Registered office address changed from Suite Sf7 81-82 Akeman Street Tring Herts HP23 6AF on 20 July 2010 | |
22 Jun 2010 | LLAP01 | Appointment of Mr Arthur Dodgson as a member |