- Company Overview for A & P PROPERTIES (SOUTHERN) LLP (OC411898)
- Filing history for A & P PROPERTIES (SOUTHERN) LLP (OC411898)
- People for A & P PROPERTIES (SOUTHERN) LLP (OC411898)
- Charges for A & P PROPERTIES (SOUTHERN) LLP (OC411898)
- More for A & P PROPERTIES (SOUTHERN) LLP (OC411898)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
07 Jun 2021 | LLCS01 | Confirmation statement made on 18 May 2021 with no updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 May 2020 | LLCS01 | Confirmation statement made on 18 May 2020 with no updates | |
29 May 2020 | LLPSC01 | Notification of Peter David Foster as a person with significant control on 17 May 2020 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 May 2019 | LLCS01 | Confirmation statement made on 18 May 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 May 2018 | LLCS01 | Confirmation statement made on 18 May 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jun 2017 | LLCS01 | Confirmation statement made on 18 May 2017 with updates | |
15 May 2017 | LLAA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
14 Oct 2016 | LLMR01 | Registration of charge OC4118980001, created on 7 October 2016 | |
19 May 2016 | LLIN01 | Incorporation of a limited liability partnership |