- Company Overview for ASHGROVE HOMES (CHINNOR) LLP (OC388253)
- Filing history for ASHGROVE HOMES (CHINNOR) LLP (OC388253)
- People for ASHGROVE HOMES (CHINNOR) LLP (OC388253)
- More for ASHGROVE HOMES (CHINNOR) LLP (OC388253)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2021 | LLDS01 | Application to strike the limited liability partnership off the register | |
26 Oct 2020 | LLCS01 | Confirmation statement made on 2 October 2020 with no updates | |
25 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Oct 2019 | LLCS01 | Confirmation statement made on 2 October 2019 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Nov 2018 | LLCS01 | Confirmation statement made on 2 October 2018 with no updates | |
20 Nov 2018 | RP04LLPSC02 | Second filing for the notification of Ashgrove Holdings Llp as a person with significant control | |
22 Oct 2018 | LLPSC09 | Withdrawal of a person with significant control statement on 22 October 2018 | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Mar 2018 | LLPSC07 | Cessation of A Person with Significant Control as a person with significant control on 15 January 2018 | |
13 Mar 2018 | LLPSC02 | Notification of Ashgrove Holdings Llp as a person with significant control on 15 January 2018 | |
13 Mar 2018 | LLAP02 | Appointment of Ashgrove Holdings Llp as a member on 15 January 2018 | |
13 Mar 2018 | LLTM01 | Termination of appointment of Michael Craig Moss as a member on 15 January 2018 | |
16 Oct 2017 | LLCS01 | Confirmation statement made on 2 October 2017 with no updates | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Mar 2017 | LLCH01 | Member's details changed for Mr Francis Joseph Slevin on 21 March 2017 | |
28 Mar 2017 | LLCH01 | Member's details changed for Mr Michael Craig Moss on 21 March 2017 | |
21 Mar 2017 | LLAD01 | Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to Wheatlands Lagness Road Runcton Chichester West Sussex PO20 1LJ on 21 March 2017 | |
11 Oct 2016 | LLCS01 | Confirmation statement made on 2 October 2016 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Oct 2015 | LLAR01 | Annual return made up to 2 October 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Oct 2014 | LLAR01 | Annual return made up to 2 October 2014 |