- Company Overview for MARINE POINT PROPERTY LLP (OC412445)
- Filing history for MARINE POINT PROPERTY LLP (OC412445)
- People for MARINE POINT PROPERTY LLP (OC412445)
- More for MARINE POINT PROPERTY LLP (OC412445)
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) |
---|---|---|---|
09 Dec 2024 | LLAA01 | Previous accounting period shortened from 5 April 2024 to 31 March 2024 | |
11 Sep 2024 | LLAD01 | Registered office address changed from 4th Floor 22 Baker Street London W1U 3BW England to 1st Floor 88 Baker Street London W1U 6TQ on 11 September 2024 | |
17 Jul 2024 | LLCS01 | Confirmation statement made on 21 June 2024 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jul 2023 | ANNOTATION |
Rectified The TM01 was removed from the public register on 18/12/2023 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
04 Jul 2023 | LLCS01 | Confirmation statement made on 21 June 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
15 Dec 2022 | LLCH01 | Member's details changed for Mr Suraj Rashmikant Shah on 9 December 2022 | |
15 Dec 2022 | LLCH01 | Member's details changed for Ms Meenal Devani on 9 December 2022 | |
01 Jul 2022 | LLCS01 | Confirmation statement made on 21 June 2022 with no updates | |
05 May 2022 | LLCH01 | Member's details changed for Mr Suraj Rashmikant Shah on 22 March 2022 | |
14 Feb 2022 | LLAP01 | Appointment of Ms Meenal Devani as a member on 2 February 2022 | |
14 Feb 2022 | LLTM01 | Termination of appointment of Gareth Jones as a member on 2 February 2022 | |
14 Feb 2022 | LLCH01 | Member's details changed for Mr Suraj Rashmikant Shah on 2 February 2022 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
14 Jul 2021 | LLCS01 | Confirmation statement made on 21 June 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
02 Jul 2020 | LLCS01 | Confirmation statement made on 21 June 2020 with no updates | |
30 Apr 2020 | LLCH01 | Member's details changed for Mr Suraj Rashmikant Shah on 23 March 2020 | |
30 Apr 2020 | LLCH01 | Member's details changed for Mr Gareth Jones on 23 March 2020 | |
30 Apr 2020 | LLCH01 | Member's details changed for Mr Manish Mansukhlal Gudka on 23 March 2020 | |
30 Apr 2020 | LLCH02 | Member's details changed for Bhavir Investments Limited on 11 July 2016 | |
27 Mar 2020 | LLAD01 | Registered office address changed from Aprirose House 48a High Street Edgware Middlesex HA8 7EQ England to 4th Floor 22 Baker Street London W1U 3BW on 27 March 2020 | |
07 Jan 2020 | AA | Total exemption full accounts made up to 5 April 2019 | |
10 Jul 2019 | LLCS01 | Confirmation statement made on 21 June 2019 with no updates |