- Company Overview for THENHOTELS GROUP LLP (OC415255)
- Filing history for THENHOTELS GROUP LLP (OC415255)
- People for THENHOTELS GROUP LLP (OC415255)
- Registers for THENHOTELS GROUP LLP (OC415255)
- More for THENHOTELS GROUP LLP (OC415255)
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) |
---|---|---|---|
12 Dec 2017 | LLCS01 | Confirmation statement made on 8 December 2017 with no updates | |
09 Nov 2017 | LLAA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
06 Sep 2017 | LLAD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 8th Floor 1 New York Street Manchester M1 4AD | |
06 Sep 2017 | LLAD02 | Location of register of charges has been changed to Mills & Reeve Llp 8th Floor 1 New York Street Manchester M1 4AD | |
05 Jul 2017 | LLPSC07 | Cessation of Barrie Dunn as a person with significant control on 5 July 2017 | |
05 Jul 2017 | LLPSC07 | Cessation of Christopher Neal Gillett as a person with significant control on 5 July 2017 | |
05 Jul 2017 | LLPSC01 | Notification of Christopher Gillett as a person with significant control on 29 December 2016 | |
05 Jul 2017 | LLPSC01 | Notification of Barrie Dunn as a person with significant control on 29 December 2016 | |
29 Dec 2016 | LLIN01 | Incorporation of a limited liability partnership |