- Company Overview for 105 SHOPPING CENTRE LLP (OC379944)
- Filing history for 105 SHOPPING CENTRE LLP (OC379944)
- People for 105 SHOPPING CENTRE LLP (OC379944)
- More for 105 SHOPPING CENTRE LLP (OC379944)
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) |
---|---|---|---|
21 Apr 2015 | LLCH01 | Member's details changed for Mr John Sidney Merton Beckwith-Smith on 6 April 2014 | |
21 Apr 2015 | LLAD01 | Registered office address changed from 105 Piccadilly London W1J 7NJ to C/O Jayes Park House Jayes Park Estate Office Sheep Green Ockley Dorking Surrey RH5 5RR on 21 April 2015 | |
15 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Nov 2014 | LLAR01 | Annual return made up to 6 November 2014 | |
15 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 Jul 2014 | LLAA01 | Current accounting period shortened from 30 November 2013 to 31 March 2013 | |
04 Dec 2013 | LLAR01 | Annual return made up to 6 November 2013 | |
03 Dec 2013 | ANNOTATION |
Rectified The LLAP01 was removed from the public register on 03/11/2015 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
|
|
03 Dec 2013 | ANNOTATION |
Rectified The LLAP01 was removed from the public register on 03/11/2015 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
|
|
03 Dec 2013 | LLTM01 | Termination of appointment of James Lee-Steere as a member | |
03 Dec 2013 | LLAP01 | Appointment of Mr John Beckwith-Smith as a member | |
06 Nov 2012 | LLIN01 | Incorporation of a limited liability partnership |