- Company Overview for VANBRUGH PRIME PROPERTY LLP (OC362993)
- Filing history for VANBRUGH PRIME PROPERTY LLP (OC362993)
- People for VANBRUGH PRIME PROPERTY LLP (OC362993)
- More for VANBRUGH PRIME PROPERTY LLP (OC362993)
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) |
---|---|---|---|
19 Oct 2015 | LLCH01 | Member's details changed for Stephen Michael Watts on 19 October 2015 | |
30 Apr 2015 | LLCH01 | Member's details changed for Stephen Michael Watts on 10 January 2014 | |
10 Apr 2015 | LLAR01 | Annual return made up to 21 March 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | LLAR01 | Annual return made up to 21 March 2014 | |
09 Apr 2014 | LLAD01 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 9 April 2014 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | LLAD01 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH on 13 May 2013 | |
21 Mar 2013 | LLAR01 | Annual return made up to 21 March 2013 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | LLAR01 | Annual return made up to 21 March 2012 | |
03 Oct 2011 | LLCH01 | Member's details changed for Jan Mintowt-Czyz on 16 September 2011 | |
03 Oct 2011 | LLDE01 | Change of status notice | |
21 Sep 2011 | LLAP01 | Appointment of Stephen Michael Watts as a member | |
02 Jun 2011 | LLCH01 | Member's details changed for Luke John Oxlade on 12 May 2011 | |
02 Jun 2011 | LLAD01 | Registered office address changed from 60 St Margarets Avenue London N20 9LJ on 2 June 2011 | |
21 Mar 2011 | LLIN01 | Incorporation of a limited liability partnership |