Advanced company searchLink opens in new window

PENDLE PROPERTY REAL ESTATE LLP

Company number OC403200

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)
24 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
03 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 31 May 2023
25 Oct 2022 LLAD01 Registered office address changed from C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 25 October 2022
16 Jun 2022 DETERMINAT Determination
10 Jun 2022 600 Appointment of a voluntary liquidator
10 Jun 2022 LIQ01 Declaration of solvency
03 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2022 LLCS01 Confirmation statement made on 29 November 2021 with no updates
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2021 LLCS01 Confirmation statement made on 29 November 2020 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
07 Jan 2020 LLCS01 Confirmation statement made on 29 November 2019 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Jun 2019 LLAD01 Registered office address changed from 1st Floor (North), Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 20 June 2019
19 Dec 2018 LLCS01 Confirmation statement made on 29 November 2018 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Dec 2017 LLCS01 Confirmation statement made on 29 November 2017 with no updates
01 Dec 2017 LLPSC01 Notification of Robert Gleasure as a person with significant control on 29 November 2016
01 Dec 2017 LLPSC01 Notification of Anne Gleasure as a person with significant control on 29 November 2016
30 Aug 2017 AA Micro company accounts made up to 31 March 2017
22 Dec 2016 LLCS01 Confirmation statement made on 29 November 2016 with updates
22 Dec 2016 LLAA01 Current accounting period extended from 30 November 2016 to 31 March 2017
11 Dec 2015 CERTNM Company name changed pendle property trading LLP\certificate issued on 11/12/15
  • LLNM01 ‐ Change of name notice
30 Nov 2015 LLIN01 Incorporation of a limited liability partnership