- Company Overview for CARNOUSTIE INVESTMENTS GROUP LLP (OC392822)
- Filing history for CARNOUSTIE INVESTMENTS GROUP LLP (OC392822)
- People for CARNOUSTIE INVESTMENTS GROUP LLP (OC392822)
- Charges for CARNOUSTIE INVESTMENTS GROUP LLP (OC392822)
- More for CARNOUSTIE INVESTMENTS GROUP LLP (OC392822)
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) |
---|---|---|---|
12 Sep 2024 | LLCS01 | Confirmation statement made on 24 August 2024 with no updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Sep 2023 | LLCS01 | Confirmation statement made on 24 August 2023 with no updates | |
11 Sep 2023 | LLCH02 | Member's details changed for Mideast Properties Limited on 24 August 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2022 | LLCS01 | Confirmation statement made on 24 August 2022 with no updates | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Aug 2021 | LLCS01 | Confirmation statement made on 24 August 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Oct 2020 | LLCS01 | Confirmation statement made on 24 August 2020 with no updates | |
18 Aug 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2019 | LLCS01 | Confirmation statement made on 24 August 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | LLCS01 | Confirmation statement made on 24 August 2018 with no updates | |
21 Nov 2018 | LLTM01 | Termination of appointment of Jade Batna Healthcare Group Limited as a member on 23 August 2018 | |
21 Nov 2018 | LLPSC07 | Cessation of Jade Batna Healthcare Group Limited as a person with significant control on 23 August 2018 | |
21 Nov 2018 | LLAP02 | Appointment of Mideast Properties Limited as a member on 23 August 2018 | |
03 Aug 2018 | LLMR01 | Registration of charge OC3928220003, created on 27 July 2018 | |
13 Jun 2018 | LLAD01 | Registered office address changed from Unit 4, Longs Business Centre Fakenham Road Taverham Norwich NR8 6QW England to 2nd Floor 9 Portland Street Manchester M1 3BE on 13 June 2018 | |
05 May 2018 | LLCS01 | Confirmation statement made on 23 April 2018 with no updates |