- Company Overview for BRISTOL MERCURE PROPERTY LLP (OC415510)
- Filing history for BRISTOL MERCURE PROPERTY LLP (OC415510)
- People for BRISTOL MERCURE PROPERTY LLP (OC415510)
- Charges for BRISTOL MERCURE PROPERTY LLP (OC415510)
- More for BRISTOL MERCURE PROPERTY LLP (OC415510)
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 Feb 2025 | LLAA01 | Previous accounting period shortened from 31 March 2025 to 31 December 2024 | |
17 Jan 2025 | LLCS01 | Confirmation statement made on 17 January 2025 with no updates | |
02 Jan 2025 | AA | Group of companies' accounts made up to 31 March 2024 | |
19 Dec 2024 | LLMR01 | Registration of charge OC4155100002, created on 3 December 2024 | |
12 Dec 2024 | LLMR01 | Registration of charge OC4155100001, created on 3 December 2024 | |
26 Sep 2024 | LLAA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
04 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 4 September 2024 | |
10 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
20 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2024 | LLCS01 | Confirmation statement made on 17 January 2024 with no updates | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | ANNOTATION |
Rectified The LLTM01 was removed from the public register on 02/01/2024 as the information was factually inaccurate or was derived from something factually inaccurate.
|
|
30 Jan 2023 | LLCS01 | Confirmation statement made on 17 January 2023 with no updates | |
30 Dec 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
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 | |
06 May 2022 | LLCH01 | Member's details changed for Mr Suraj Rashmikant Shah on 22 March 2022 | |
05 May 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
14 Feb 2022 | LLAP01 | Appointment of Ms Meenal Devani as a member on 2 February 2022 | |
14 Feb 2022 | LLCH01 | Member's details changed for Mr Suraj Rashmikant Shah on 2 February 2022 | |
14 Feb 2022 | LLTM01 | Termination of appointment of Gareth Jones as a member on 2 February 2022 | |
31 Jan 2022 | LLCS01 | Confirmation statement made on 17 January 2022 with no updates | |
15 Mar 2021 | LLCS01 | Confirmation statement made on 17 January 2021 with no updates |