- Company Overview for MILANDS PROPERTIES LLP (OC393930)
- Filing history for MILANDS PROPERTIES LLP (OC393930)
- People for MILANDS PROPERTIES LLP (OC393930)
- Charges for MILANDS PROPERTIES LLP (OC393930)
- More for MILANDS PROPERTIES LLP (OC393930)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Nov 2019 | LLAD01 | Registered office address changed from 2 Temple Street Keynsham Bristol BS31 1EG to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 22 November 2019 | |
01 Jul 2019 | LLCS01 | Confirmation statement made on 25 June 2019 with no updates | |
27 Jun 2019 | LLPSC07 | Cessation of Michael John Holt as a person with significant control on 19 April 2018 | |
27 Jun 2019 | LLTM01 | Termination of appointment of Michael John Holt as a member on 19 April 2018 | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | LLCS01 | Confirmation statement made on 25 June 2018 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jun 2017 | LLCS01 | Confirmation statement made on 25 June 2017 with no updates | |
29 Jun 2017 | LLPSC01 | Notification of John William Skinner as a person with significant control on 6 April 2016 | |
29 Jun 2017 | LLPSC01 | Notification of Raymond John Kenny as a person with significant control on 6 April 2016 | |
29 Jun 2017 | LLPSC01 | Notification of Terry Hosier as a person with significant control on 6 April 2016 | |
29 Jun 2017 | LLPSC01 | Notification of Michael John Holt as a person with significant control on 6 April 2016 | |
29 Jun 2017 | LLPSC01 | Notification of Michael Joseph Fitzpatrick as a person with significant control on 6 April 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jul 2016 | LLAR01 | Annual return made up to 25 June 2016 | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Aug 2015 | LLAA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
17 Jul 2015 | LLAR01 | Annual return made up to 25 June 2015 | |
19 Jul 2014 | LLMR01 | Registration of charge OC3939300001, created on 1 July 2014 | |
19 Jul 2014 | LLMR01 | Registration of charge OC3939300003, created on 1 July 2014 | |
19 Jul 2014 | LLMR01 | Registration of charge OC3939300002, created on 1 July 2014 |