- Company Overview for PORTDEVON (OXFORD) LLP (OC393950)
- Filing history for PORTDEVON (OXFORD) LLP (OC393950)
- People for PORTDEVON (OXFORD) LLP (OC393950)
- Charges for PORTDEVON (OXFORD) LLP (OC393950)
- More for PORTDEVON (OXFORD) LLP (OC393950)
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) |
---|---|---|---|
13 Dec 2017 | LLPSC05 | Change of details for Axiom Land Limited as a person with significant control on 13 December 2017 | |
13 Dec 2017 | LLPSC05 | Change of details for Chatsworth Land Limited as a person with significant control on 13 December 2017 | |
13 Dec 2017 | LLAD01 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to 31 Percy Street London W1T 2DD on 13 December 2017 | |
08 Nov 2017 | LLPSC07 | Cessation of Ronnoco Group Limited as a person with significant control on 10 October 2017 | |
08 Nov 2017 | LLTM01 | Termination of appointment of Ronnoco Group Limited as a member on 10 October 2017 | |
15 Aug 2017 | LLPSC05 | Change of details for Axiom Land Limited as a person with significant control on 30 July 2017 | |
15 Aug 2017 | LLAD01 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 15 August 2017 | |
06 Jul 2017 | LLPSC02 | Notification of Ronnoco Group Limited as a person with significant control on 1 June 2017 | |
06 Jul 2017 | LLPSC02 | Notification of Chatsworth Land Limited as a person with significant control on 1 June 2017 | |
06 Jul 2017 | LLPSC02 | Notification of Axiom Land Limited as a person with significant control on 1 June 2017 | |
30 Jun 2017 | LLCS01 | Confirmation statement made on 26 June 2017 with no updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jan 2017 | LLCH02 | Member's details changed for {officer_name} | |
23 Jan 2017 | LLCH02 | Member's details changed for Barroerock Group Limited on 3 January 2017 | |
08 Nov 2016 | LLAA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
19 Jul 2016 | LLAR01 | Annual return made up to 26 June 2016 | |
08 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
26 May 2016 | RP04 | Second filing of LLAR01 previously delivered to Companies House made up to 26 June 2015 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2016 | LLAP02 | Appointment of Barroerock Group Limited as a member on 28 May 2015 | |
11 May 2016 | LLTM01 | Termination of appointment of Barroerock Construction Limited as a member on 28 May 2015 | |
26 Jan 2016 | LLTM01 | Termination of appointment of David Peter Durkin as a member on 31 December 2015 | |
28 Aug 2015 | LLAR01 |
Annual return made up to 26 June 2015
|
|
20 Apr 2015 | LLTM01 | Termination of appointment of Oco Construction Limited as a member on 7 April 2015 |