- Company Overview for YR HEN FELIN LLP (OC383110)
- Filing history for YR HEN FELIN LLP (OC383110)
- People for YR HEN FELIN LLP (OC383110)
- Charges for YR HEN FELIN LLP (OC383110)
- More for YR HEN FELIN LLP (OC383110)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Mar 2024 | LLCS01 | Confirmation statement made on 6 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Mar 2023 | LLCS01 | Confirmation statement made on 6 March 2023 with no updates | |
27 Feb 2023 | LLTM01 | Termination of appointment of O'connell Holdings Ltd as a member on 12 December 2022 | |
27 Feb 2023 | LLPSC07 | Cessation of O'connell Holdings Ltd as a person with significant control on 12 December 2022 | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | LLCS01 | Confirmation statement made on 6 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | LLCS01 | Confirmation statement made on 6 March 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | LLCS01 | Confirmation statement made on 6 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2019 | LLCS01 | Confirmation statement made on 6 March 2019 with no updates | |
17 Jun 2019 | LLAD01 | Registered office address changed from Pritchard & Co Chartered Accountants 74 High Street Fishguard SA65 9AU Wales to 74 High Street Fishguard SA65 9AU on 17 June 2019 | |
06 Jun 2019 | LLCH01 | Member's details changed for Mr Sidney Augustus Herbert on 28 February 2019 | |
06 Jun 2019 | LLCH02 | Member's details changed for Dyfal Donc Cyf on 28 February 2019 | |
06 Jun 2019 | LLPSC04 | Change of details for Mr Sidney Augustus Herbert as a person with significant control on 28 February 2019 | |
06 Jun 2019 | LLPSC05 | Change of details for Dyfal Donc Cyf as a person with significant control on 28 February 2019 | |
06 Jun 2019 | LLAD01 | Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Pritchard & Co Chartered Accountants 74 High Street Fishguard SA65 9AU on 6 June 2019 | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2019 | LLMR01 | Registration of charge OC3831100001, created on 1 May 2019 | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | LLCS01 | Confirmation statement made on 6 March 2018 with no updates |