- Company Overview for AMERDALE PC ONE LLP (OC351621)
- Filing history for AMERDALE PC ONE LLP (OC351621)
- People for AMERDALE PC ONE LLP (OC351621)
- More for AMERDALE PC ONE LLP (OC351621)
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) |
---|---|---|---|
27 Feb 2019 | LLCS01 | Confirmation statement made on 18 January 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | LLAD01 | Registered office address changed from 107 New Bond Street London W1S 1ED to 27 27 Hill Street London W1J 5LP on 5 March 2018 | |
28 Feb 2018 | LLCS01 | Confirmation statement made on 18 January 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Jan 2017 | LLCS01 | Confirmation statement made on 18 January 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Mar 2016 | LLAR01 | Annual return made up to 20 January 2016 | |
15 Jan 2016 | LLCH01 | Member's details changed for Mr Peter Jonathan Buckley on 1 November 2015 | |
06 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Feb 2015 | LLAR01 | Annual return made up to 20 January 2015 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Feb 2014 | LLAR01 | Annual return made up to 20 January 2014 | |
07 Feb 2014 | LLCH02 | Member's details changed for Ono International Limited on 5 April 2013 | |
17 Sep 2013 | LLTM01 | Termination of appointment of Sandy Cove Investments Limited as a member | |
17 Sep 2013 | LLAP01 | Appointment of Mrs. Fiona Simpson as a member | |
17 Sep 2013 | LLAP01 | Appointment of Mr. Angus Geoffrey Michael Priestley Simpson as a member | |
24 Jul 2013 | LLCH01 | Member's details changed for Mr Richard Gordon Simpson on 24 July 2013 | |
24 Jul 2013 | LLCH02 | Member's details changed for Ono International Limited on 24 July 2013 | |
24 Jul 2013 | LLCH01 | Member's details changed for Mr Diarmid James Ducas Ogilvy on 24 July 2013 | |
24 Jul 2013 | LLCH01 | Member's details changed for Mr Gavin Ian Laidlaw Henderson on 24 July 2013 | |
24 Jul 2013 | LLCH02 | Member's details changed for Candles Provident Trust Limited on 24 July 2013 | |
24 Jul 2013 | LLCH02 | Member's details changed for Beaubridge Investments Llp on 24 July 2013 | |
16 Jul 2013 | LLDE01 | Change of status notice | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |