- Company Overview for 52 ALDERLEY ROAD LLP (OC385142)
- Filing history for 52 ALDERLEY ROAD LLP (OC385142)
- People for 52 ALDERLEY ROAD LLP (OC385142)
- Charges for 52 ALDERLEY ROAD LLP (OC385142)
- More for 52 ALDERLEY ROAD LLP (OC385142)
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) |
---|---|---|---|
26 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
15 May 2024 | LLCS01 | Confirmation statement made on 15 May 2024 with no updates | |
03 May 2024 | LLTM01 | Termination of appointment of Manchester Gynaecology Ltd as a member on 1 May 2024 | |
21 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
22 May 2023 | LLCS01 | Confirmation statement made on 15 May 2023 with no updates | |
13 Jan 2023 | LLTM01 | Termination of appointment of Rajat Raj Verma as a member on 21 December 2022 | |
05 Jan 2023 | LLTM01 | Termination of appointment of Manchester Food and Ankle Llp as a member on 14 July 2022 | |
08 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Aug 2022 | LLCH02 | Member's details changed for Manchester Gynaecology Ltd on 1 August 2022 | |
14 Jul 2022 | LLCH02 | Member's details changed for Manchester Gynaecology Ltd on 8 September 2020 | |
30 May 2022 | LLAP02 | Appointment of 110 Consulting Limited as a member on 29 May 2014 | |
30 May 2022 | LLCS01 | Confirmation statement made on 15 May 2022 with no updates | |
26 May 2022 | LLTM01 | Termination of appointment of Shafqat Iqbal Bukhari as a member on 31 January 2022 | |
26 May 2022 | LLTM01 | Termination of appointment of S Loughran Limited as a member on 4 March 2022 | |
19 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Jul 2021 | LLCH02 | Member's details changed for Christie Oncology Imaging Llp on 4 September 2019 | |
19 May 2021 | LLCS01 | Confirmation statement made on 15 May 2021 with no updates | |
19 May 2021 | LLAP02 | Appointment of Rsm Reports Limited as a member on 2 March 2021 | |
19 May 2021 | LLTM01 | Termination of appointment of R.S. Mohil Ltd as a member on 2 March 2021 | |
17 Mar 2021 | LLPSC05 | Change of details for Hca International Limited as a person with significant control on 18 December 2020 | |
17 Mar 2021 | LLCH02 | Member's details changed for Hca International Limited on 18 December 2020 | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
18 Dec 2020 | LLAD01 | Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 | |
16 Jul 2020 | LLPSC05 | Change of details for Hca International Limited as a person with significant control on 30 June 2020 | |
15 May 2020 | LLCS01 | Confirmation statement made on 15 May 2020 with no updates |