- Company Overview for CAVENDISH MOORE PROPERTY PARTNERSHIP (NEW HOUGHTON) LLP (OC353597)
- Filing history for CAVENDISH MOORE PROPERTY PARTNERSHIP (NEW HOUGHTON) LLP (OC353597)
- People for CAVENDISH MOORE PROPERTY PARTNERSHIP (NEW HOUGHTON) LLP (OC353597)
- Insolvency for CAVENDISH MOORE PROPERTY PARTNERSHIP (NEW HOUGHTON) LLP (OC353597)
- More for CAVENDISH MOORE PROPERTY PARTNERSHIP (NEW HOUGHTON) LLP (OC353597)
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) |
---|---|---|---|
24 Nov 2014 | LLCH01 | Member's details changed for Mr Peter Francis Sellek on 24 November 2014 | |
14 Apr 2014 | LLAR01 | Annual return made up to 25 March 2014 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Sep 2013 | LLCH01 | Member's details changed for Mr Peter Francis Sellek on 13 September 2013 | |
14 Sep 2013 | LLCH01 | Member's details changed for Dr Roland Ernest Randall on 13 September 2013 | |
13 Sep 2013 | LLCH01 | Member's details changed for Mr Moray George Alexander Allan on 13 September 2013 | |
27 Aug 2013 | LLAD01 | Registered office address changed from 2Nd Floor Honours Building Akeman Street Tring Herts HP23 6AF United Kingdom on 27 August 2013 | |
09 May 2013 | LLCH01 | Member's details changed for Ms Teresa Rose Rolland on 9 May 2013 | |
09 May 2013 | LLTM01 | Termination of appointment of David Aris as a member | |
23 Apr 2013 | LLTM01 | Termination of appointment of Cavendish Moore Limited as a member | |
23 Apr 2013 | LLAR01 | Annual return made up to 25 March 2013 | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | LLAR01 | Annual return made up to 25 March 2012 | |
23 Apr 2012 | LLAP01 | Appointment of Mr Dean Mckeown as a member | |
23 Apr 2012 | LLCH01 | Member's details changed for Mr Moray George Alexander Allan on 26 March 2011 | |
30 Jan 2012 | LLAP01 | Appointment of Mr David Lee Aris as a member | |
30 Jan 2012 | LLCH01 | Member's details changed for Mr Moray George Alexander Allan on 16 January 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | LLAR01 | Annual return made up to 25 March 2011 | |
04 May 2011 | LLCH02 | Member's details changed for Cavendish Moore Limited on 1 May 2010 | |
21 Apr 2011 | LLAD01 | Registered office address changed from 1St Floor, Honors Building Akeman Business Park Akeman Street Tring Hertfordshire HP23 6AF on 21 April 2011 | |
20 Apr 2011 | LLCH01 | Member's details changed for Peter Francis Seller on 27 March 2010 | |
20 Apr 2011 | LLCH01 | Member's details changed for Vincent Adam Lawe on 27 March 2010 | |
20 Apr 2011 | LLCH01 | Member's details changed for Paula Mary Martha on 27 March 2010 | |
20 Apr 2011 | LLCH01 | Member's details changed for Mr Peter Vernon Paget Mellor on 27 March 2010 |