- Company Overview for NAILSEA BLOCK 3 LVA LLP (OC399908)
- Filing history for NAILSEA BLOCK 3 LVA LLP (OC399908)
- People for NAILSEA BLOCK 3 LVA LLP (OC399908)
- More for NAILSEA BLOCK 3 LVA LLP (OC399908)
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) |
---|---|---|---|
07 Sep 2017 | LLPSC07 | Cessation of Manual Investing Ltd as a person with significant control on 6 April 2016 | |
05 May 2017 | LLCS01 | Confirmation statement made on 4 May 2017 with updates | |
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 | |
13 Dec 2016 | LLAP02 | Appointment of Northdown Limited as a member on 12 December 2016 | |
07 Jun 2016 | LLAD01 | Registered office address changed from Quay West Salamander Quay Uxbridge Middlesex UB9 6NZ to Sherbourne House Unit 2 25 Northolt Road Harrow Middlesex HA2 0LH on 7 June 2016 | |
23 May 2016 | LLAR01 | Annual return made up to 14 May 2016 | |
09 Oct 2015 | CERTNM |
Company name changed project 22 lva LLP\certificate issued on 09/10/15
|
|
13 Aug 2015 | LLAA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
21 Jul 2015 | LLCH01 | Member's details changed for Mr Robert George Tizzard on 18 June 2015 | |
14 May 2015 | LLIN01 | Incorporation of a limited liability partnership |