- Company Overview for CHEQUERS PROPERTY DEVELOPMENT LLP (OC372959)
- Filing history for CHEQUERS PROPERTY DEVELOPMENT LLP (OC372959)
- People for CHEQUERS PROPERTY DEVELOPMENT LLP (OC372959)
- Charges for CHEQUERS PROPERTY DEVELOPMENT LLP (OC372959)
- More for CHEQUERS PROPERTY DEVELOPMENT LLP (OC372959)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2021 | LLDS01 | Application to strike the limited liability partnership off the register | |
29 Apr 2020 | AA | Total exemption full accounts made up to 29 April 2019 | |
03 Mar 2020 | LLCS01 | Confirmation statement made on 1 March 2020 with no updates | |
31 Jan 2020 | LLAA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
07 Mar 2019 | LLCS01 | Confirmation statement made on 1 March 2019 with no updates | |
07 Mar 2019 | LLPSC07 | Cessation of Chartwell Limited as a person with significant control on 12 November 2018 | |
07 Mar 2019 | LLPSC01 | Notification of Nicole Hewson as a person with significant control on 12 November 2018 | |
18 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Nov 2018 | LLAD01 | Registered office address changed from 1 Waters Edge Marlow Bridge Lane Marlow Bucks SL7 1RJ England to 26 Grosvenor Street Mayfair London W1K 4QW on 28 November 2018 | |
26 Nov 2018 | LLMR04 | Satisfaction of charge OC3729590004 in full | |
26 Nov 2018 | LLMR04 | Satisfaction of charge OC3729590005 in full | |
12 Nov 2018 | LLAP02 | Appointment of Wilton Nominees (Iom) Limited as a member on 12 November 2018 | |
12 Nov 2018 | LLAP02 | Appointment of Gatu Limited as a member on 12 November 2018 | |
12 Nov 2018 | LLTM01 | Termination of appointment of Elysium Homes Uk Limited as a member on 12 November 2018 | |
12 Nov 2018 | LLTM01 | Termination of appointment of Chartwell Limited as a member on 12 November 2018 | |
23 May 2018 | LLAP02 | Appointment of Elysium Homes Uk Limited as a member on 27 September 2017 | |
06 Mar 2018 | LLCS01 | Confirmation statement made on 1 March 2018 with no updates | |
06 Mar 2018 | LLPSC07 | Cessation of Marvelous Property Company Limited as a person with significant control on 27 September 2017 | |
13 Feb 2018 | LLAD01 | Registered office address changed from 1 Marlow Bridge Lane Marlow SL7 1RJ England to 1 Waters Edge Marlow Bridge Lane Marlow Bucks SL7 1RJ on 13 February 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Jan 2018 | LLMR04 | Satisfaction of charge OC3729590003 in full | |
06 Nov 2017 | LLMR01 | Registration of charge OC3729590005, created on 1 November 2017 | |
06 Nov 2017 | LLMR01 | Registration of charge OC3729590004, created on 1 November 2017 |