Advanced company searchLink opens in new window

TIPTREE PROPERTY HOLDINGS LLP

Company number OC400497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2022 LLDS01 Application to strike the limited liability partnership off the register
18 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2021 LLCS01 Confirmation statement made on 22 June 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
19 Aug 2020 LLCS01 Confirmation statement made on 22 June 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
04 Jul 2019 LLCS01 Confirmation statement made on 22 June 2019 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
02 Aug 2018 LLCS01 Confirmation statement made on 22 June 2018 with no updates
25 Apr 2018 LLCH01 Member's details changed for Mr Neil Alan Utley on 25 April 2018
25 Apr 2018 LLCH01 Member's details changed for Mrs Narmali Shivonne Utley on 25 April 2018
25 Apr 2018 LLAD02 Location of register of charges has been changed from Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England to 199 Nine Ashes Road Nine Ashes Ingatestone Essex CM4 0JY
25 Apr 2018 LLAD01 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to Larkins Farm 199 Nine Ashes Road Ingatestone Essex CM4 0JY on 25 April 2018
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
22 Jun 2017 LLCS01 Confirmation statement made on 22 June 2017 with updates
26 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
29 Jun 2016 LLAR01 Annual return made up to 22 June 2016
23 Dec 2015 LLAD02 Location of register of charges has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
08 Jul 2015 LLAD03 Register(s) moved to registered inspection location Lower Mill Kingston Road Epsom Surrey KT17 2AE
07 Jul 2015 LLAD02 Location of register of charges has been changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE
22 Jun 2015 LLIN01 Incorporation of a limited liability partnership