- Company Overview for BOILER HOUSE DEVELOPMENT LLP (OC411756)
- Filing history for BOILER HOUSE DEVELOPMENT LLP (OC411756)
- People for BOILER HOUSE DEVELOPMENT LLP (OC411756)
- Charges for BOILER HOUSE DEVELOPMENT LLP (OC411756)
- Insolvency for BOILER HOUSE DEVELOPMENT LLP (OC411756)
- More for BOILER HOUSE DEVELOPMENT LLP (OC411756)
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 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2023 | |
22 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2022 | |
15 Jun 2021 | LLAD01 | Registered office address changed from 6 Duke Street St James's London SW1Y 6BN England to Castle Chambers 43 Castle Street Liverpool L2 9TL on 15 June 2021 | |
01 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2021 | DETERMINAT | Determination | |
25 May 2021 | LIQ01 | Declaration of solvency | |
22 Mar 2021 | LLMR04 | Satisfaction of charge OC4117560002 in full | |
22 Mar 2021 | LLMR04 | Satisfaction of charge OC4117560001 in full | |
04 Mar 2021 | LLMR05 | All of the property or undertaking has been released from charge OC4117560001 | |
20 May 2020 | LLCS01 | Confirmation statement made on 9 May 2020 with no updates | |
02 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
10 May 2019 | LLCS01 | Confirmation statement made on 9 May 2019 with no updates | |
03 Jan 2019 | LLAD01 | Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom to 6 Duke Street St James's London SW1Y 6BN on 3 January 2019 | |
24 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
10 May 2018 | LLCS01 | Confirmation statement made on 9 May 2018 with no updates | |
16 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
02 Aug 2017 | LLAP02 | Appointment of Bridges Property Alternatives Fund Iii (General Partner) Llp as a member on 16 August 2016 | |
02 Aug 2017 | LLTM01 | Termination of appointment of Bridges Property Alternatives Fund Iii Lp as a member on 2 August 2017 | |
26 Jul 2017 | LLPSC02 | Notification of Bridges Fund Management Ltd as a person with significant control on 1 March 2017 | |
26 Jul 2017 | LLPSC02 | Notification of Bridges Property Alternatives Fund Iii (General Partner) Llp as a person with significant control on 7 September 2016 | |
26 Jul 2017 | LLPSC07 | Cessation of Bridges Property Alternatives Fund Iii Lp as a person with significant control on 7 September 2016 | |
18 May 2017 | LLCS01 | Confirmation statement made on 9 May 2017 with updates | |
17 May 2017 | LLCH02 | Member's details changed for Bridges Property Alternatives Ii Lp on 10 May 2016 |