- Company Overview for ABINGDON DEVELOPMENTS LLP (OC359439)
- Filing history for ABINGDON DEVELOPMENTS LLP (OC359439)
- People for ABINGDON DEVELOPMENTS LLP (OC359439)
- More for ABINGDON DEVELOPMENTS LLP (OC359439)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2019 | LLDS01 | Application to strike the limited liability partnership off the register | |
12 Nov 2018 | LLCS01 | Confirmation statement made on 10 November 2018 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Nov 2017 | LLPSC01 | Notification of Simon William Ash Garland as a person with significant control on 6 April 2016 | |
13 Nov 2017 | LLPSC01 | Notification of Andrew Beric Elwell as a person with significant control on 6 April 2016 | |
13 Nov 2017 | LLCS01 | Confirmation statement made on 10 November 2017 with no updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Nov 2016 | LLCS01 | Confirmation statement made on 10 November 2016 with updates | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Nov 2015 | LLAR01 | Annual return made up to 10 November 2015 | |
10 Nov 2015 | LLCH01 | Member's details changed for Mr Andrew Beric Elwell on 10 November 2015 | |
21 Feb 2015 | CERTNM |
Company name changed anglo holt (oxford) LLP\certificate issued on 21/02/15
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Jan 2015 | LLAD01 | Registered office address changed from 150 Birmingham Road West Bromwich West Midlands B70 6QT to Ags Unit 1 , Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 21 January 2015 | |
21 Nov 2014 | LLAR01 | Annual return made up to 10 November 2014 | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Nov 2013 | LLAR01 | Annual return made up to 10 November 2013 | |
07 Dec 2012 | LLAR01 | Annual return made up to 10 November 2012 | |
07 Dec 2012 | LLCH01 | Member's details changed for Simon William Ash Garland on 10 November 2012 | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Nov 2011 | LLAR01 | Annual return made up to 10 November 2011 |