- Company Overview for YETMINSTER LVA LLP (OC394882)
- Filing history for YETMINSTER LVA LLP (OC394882)
- People for YETMINSTER LVA LLP (OC394882)
- More for YETMINSTER LVA LLP (OC394882)
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) |
---|---|---|---|
08 Aug 2017 | LLPSC02 | Notification of Northdown Limited as a person with significant control on 6 April 2016 | |
08 Mar 2017 | LLTM01 | Termination of appointment of Robert George Tizzard as a member on 13 October 2016 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Aug 2016 | LLCS01 | Confirmation statement made on 20 August 2016 with updates | |
07 Jun 2016 | LLAD01 | Registered office address changed from C/O Lva Llp Salamander Quay Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ to Sherbourne House Unit 2 25 Northolt Road Harrow Middlesex HA2 0LH on 7 June 2016 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Sep 2015 | LLAR01 | Annual return made up to 20 August 2015 | |
13 Aug 2015 | LLAA01 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 | |
21 Jul 2015 | LLCH01 | Member's details changed for Mr Robert George Tizzard on 18 June 2015 | |
04 Dec 2014 | RPLLCH01 | Correction of an LLP member's date of birth incorrectly stated on incorporation / mr robert george tizzard | |
26 Sep 2014 | LLAD01 | Registered office address changed from Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ to C/O Lva Llp Salamander Quay Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ on 26 September 2014 | |
26 Sep 2014 | LLAP02 | Appointment of Northdown Limited as a member on 26 September 2014 | |
20 Aug 2014 | LLIN01 |
Incorporation of a limited liability partnership
|