- Company Overview for NYME PROPERTIES LLP (OC403344)
- Filing history for NYME PROPERTIES LLP (OC403344)
- People for NYME PROPERTIES LLP (OC403344)
- More for NYME PROPERTIES LLP (OC403344)
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) |
---|---|---|---|
04 Feb 2020 | LLPSC04 | Change of details for Mrs Aline Levin as a person with significant control on 4 February 2020 | |
12 Dec 2019 | LLCS01 | Confirmation statement made on 8 December 2019 with no updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jun 2019 | LLAD01 | Registered office address changed from Thames House Cores End Road Bourne End SL8 5AS England to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 18 June 2019 | |
18 Jun 2019 | LLAD01 | Registered office address changed from 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS England to Thames House Cores End Road Bourne End SL8 5AS on 18 June 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | LLCS01 | Confirmation statement made on 8 December 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | LLCS01 | Confirmation statement made on 8 December 2017 with no updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2016 | LLCS01 | Confirmation statement made on 8 December 2016 with updates | |
21 Dec 2015 | LLAA01 | Current accounting period shortened from 31 December 2016 to 31 March 2016 | |
09 Dec 2015 | LLIN01 | Incorporation of a limited liability partnership |