- Company Overview for PENDLE PROPERTY REAL ESTATE LLP (OC403200)
- Filing history for PENDLE PROPERTY REAL ESTATE LLP (OC403200)
- People for PENDLE PROPERTY REAL ESTATE LLP (OC403200)
- Insolvency for PENDLE PROPERTY REAL ESTATE LLP (OC403200)
- More for PENDLE PROPERTY REAL ESTATE LLP (OC403200)
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
|
|
30 Nov 2015 | LLIN01 | Incorporation of a limited liability partnership |