CALEDONIAN PROPERTY VENTURE "A" LLP
Company number OC386506
- Company Overview for CALEDONIAN PROPERTY VENTURE "A" LLP (OC386506)
- Filing history for CALEDONIAN PROPERTY VENTURE "A" LLP (OC386506)
- People for CALEDONIAN PROPERTY VENTURE "A" LLP (OC386506)
- Charges for CALEDONIAN PROPERTY VENTURE "A" LLP (OC386506)
- Registers for CALEDONIAN PROPERTY VENTURE "A" LLP (OC386506)
- More for CALEDONIAN PROPERTY VENTURE "A" LLP (OC386506)
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) |
---|---|---|---|
09 Sep 2024 | LLCS01 | Confirmation statement made on 9 July 2024 with no updates | |
07 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2023 | LLCS01 | Confirmation statement made on 9 July 2023 with no updates | |
25 Aug 2023 | LLAD01 | Registered office address changed from 3 Little Hays Theobald Street Borehamwood Hertfordshire WD6 4DG to 1 Woodlands Manor 16 Allum Lane Elstree Hertfordshire WD6 3NS on 25 August 2023 | |
02 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Sep 2022 | LLCS01 | Confirmation statement made on 9 July 2022 with no updates | |
12 Jul 2022 | LLAP02 | Appointment of West Herts Properties Ltd as a member on 1 February 2022 | |
28 Apr 2022 | LLAD01 | Registered office address changed from 14 Barham Avenue Elstree Hertfordshire WD6 3PN to 3 Little Hays Theobald Street Borehamwood Hertfordshire WD6 4DG on 28 April 2022 | |
17 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Aug 2021 | LLCS01 | Confirmation statement made on 9 July 2021 with no updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Aug 2020 | LLCS01 | Confirmation statement made on 9 July 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Aug 2019 | LLCS01 | Confirmation statement made on 9 July 2019 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 Aug 2018 | LLCS01 | Confirmation statement made on 9 July 2018 with updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Aug 2017 | LLPSC01 | Notification of Leslie Miles Blustin as a person with significant control on 6 April 2016 | |
24 Aug 2017 | LLPSC01 | Notification of Roger Alan Fine as a person with significant control on 6 April 2016 | |
22 Aug 2017 | LLCS01 | Confirmation statement made on 9 July 2017 with updates | |
26 Jan 2017 | LLCS01 | Confirmation statement made on 9 July 2016 with updates | |
26 Jan 2017 | LLPSC01 | Notification of Leslie Miles Blustin as a person with significant control on 28 October 2016 | |
26 Jan 2017 | LLPSC01 | Notification of Roger Alan Fine as a person with significant control on 28 October 2016 |