- Company Overview for GARTH ENTERPRISES PARTNERSHIP LLP (OC402679)
- Filing history for GARTH ENTERPRISES PARTNERSHIP LLP (OC402679)
- People for GARTH ENTERPRISES PARTNERSHIP LLP (OC402679)
- More for GARTH ENTERPRISES PARTNERSHIP LLP (OC402679)
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) |
---|---|---|---|
06 Nov 2024 | LLAP01 | Appointment of Mr Jamie Solomon Keats as a member on 1 April 2024 | |
06 Nov 2024 | LLAP01 | Appointment of Ms Yasmin Sarah Rose Keats as a member on 1 April 2024 | |
06 Nov 2024 | LLAP01 | Appointment of Mr Adam Joseph Keats as a member on 1 April 2024 | |
05 Nov 2024 | LLCS01 | Confirmation statement made on 21 October 2024 with no updates | |
20 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Oct 2023 | LLCS01 | Confirmation statement made on 21 October 2023 with no updates | |
25 Oct 2023 | LLCH01 | Member's details changed for Mireille Zilkha on 20 October 2023 | |
25 Oct 2023 | LLCH01 | Member's details changed for Mr Arran Kay Yentob on 25 October 2023 | |
25 Oct 2023 | LLCH01 | Member's details changed for Mireille Zilkha on 20 October 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | LLTM01 | Termination of appointment of Garth Construction Ltd as a member on 31 October 2022 | |
28 Nov 2022 | LLAP02 | Appointment of Lvlt Ltd as a member on 31 October 2022 | |
24 Oct 2022 | LLCS01 | Confirmation statement made on 21 October 2022 with no updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Oct 2021 | LLCS01 | Confirmation statement made on 21 October 2021 with no updates | |
02 Mar 2021 | LLCH02 | Member's details changed for Garth Construction Ltd on 15 January 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jan 2021 | LLCH02 | Member's details changed for Power Investments Limited on 15 January 2021 | |
15 Jan 2021 | LLAD01 | Registered office address changed from Whiteladies Park Prince Albert Drive Ascot SL5 8AQ United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 15 January 2021 | |
09 Nov 2020 | LLTM01 | Termination of appointment of Pace Resources Inc. as a member on 31 March 2020 | |
09 Nov 2020 | LLAP02 | Appointment of Flodrive Holdings Limited as a member on 13 December 2017 | |
09 Nov 2020 | LLCS01 | Confirmation statement made on 30 October 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Nov 2019 | LLCH02 | Member's details changed for Minerva Real Estate Investments Limited on 30 October 2019 |