- Company Overview for FINCHLEY 600 LLP (OC400399)
- Filing history for FINCHLEY 600 LLP (OC400399)
- People for FINCHLEY 600 LLP (OC400399)
- More for FINCHLEY 600 LLP (OC400399)
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) |
---|---|---|---|
26 May 2016 | LLCH02 | Member's details changed for Bvlc Ltd on 26 May 2016 | |
19 Nov 2015 | LLAA01 | Current accounting period shortened from 30 June 2016 to 31 March 2016 | |
05 Oct 2015 | LLCH01 | Member's details changed for Primestar Limited on 5 October 2015 | |
02 Oct 2015 | LLAD01 | Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT England to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 | |
13 Aug 2015 | LLAP01 | Appointment of Mr James William Sullivan as a member on 17 June 2015 | |
13 Aug 2015 | LLAP01 | Appointment of Miss Louise Elizabeth Sullivan as a member on 17 June 2015 | |
13 Aug 2015 | LLAP01 | Appointment of Mrs Margaret Mary Sullivan as a member on 17 June 2015 | |
13 Aug 2015 | LLAP01 | Appointment of Miss Anne-Marie Sullivan as a member on 17 June 2015 | |
13 Aug 2015 | LLAP01 | Appointment of Miss Karen Susan Hurley as a member on 17 June 2015 | |
13 Aug 2015 | LLAP02 | Appointment of The Michael Gilbert 2007 No4 Discretionary Trust as a member on 17 June 2015 | |
13 Aug 2015 | LLAP02 | Appointment of B I & S H Myers Grandchildren's Trust as a member on 17 June 2015 | |
13 Aug 2015 | LLAP02 | Appointment of D & M Property Developments Ltd as a member on 17 June 2015 | |
13 Aug 2015 | LLAP02 | Appointment of Bvlc Ltd as a member on 22 July 2015 | |
17 Jun 2015 | LLIN01 | Incorporation of a limited liability partnership |