- Company Overview for CLYST HONITON LVA LLP (OC416229)
- Filing history for CLYST HONITON LVA LLP (OC416229)
- People for CLYST HONITON LVA LLP (OC416229)
- More for CLYST HONITON LVA LLP (OC416229)
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 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Mar 2024 | LLCS01 | Confirmation statement made on 25 February 2024 with no updates | |
25 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Feb 2023 | LLCS01 | Confirmation statement made on 25 February 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Oct 2022 | LLAD01 | Registered office address changed from Suite 3 Bretts Yard Digby Road Sherborne Dorset DT9 3NL England to 247 Westbury Sherborne DT9 3EJ on 14 October 2022 | |
22 Aug 2022 | LLPSC05 | Change of details for Southern Country Parks Limited as a person with significant control on 22 August 2022 | |
22 Aug 2022 | LLPSC05 | Change of details for Manual Investing Ltd as a person with significant control on 22 August 2022 | |
25 Feb 2022 | LLCS01 | Confirmation statement made on 25 February 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Jun 2021 | LLCH02 | Member's details changed for John Romans Park Homes Limited on 6 June 2021 | |
07 Jun 2021 | LLPSC05 | Change of details for John Romans Park Homes Limited as a person with significant control on 6 June 2021 | |
11 Mar 2021 | LLCS01 | Confirmation statement made on 25 February 2021 with no updates | |
04 Feb 2021 | LLAD01 | Registered office address changed from Sherbourne House 25 Northolt Road Harrow Middlesex HA2 0LH England to Suite 3 Bretts Yard Digby Road Sherborne Dorset DT9 3NL on 4 February 2021 | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Feb 2020 | LLCS01 | Confirmation statement made on 25 February 2020 with no updates | |
24 Feb 2020 | LLPSC02 | Notification of John Romans Park Homes Limited as a person with significant control on 25 February 2019 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 May 2019 | LLAP02 | Appointment of John Romans Park Homes Limited as a member on 10 May 2019 | |
10 May 2019 | LLTM01 | Termination of appointment of Hac Asset Management Ltd as a member on 10 May 2019 | |
05 Mar 2019 | LLCS01 | Confirmation statement made on 5 March 2019 with no updates | |
18 Feb 2019 | LLTM01 | Termination of appointment of Northdown Limited as a member on 18 February 2019 | |
27 Dec 2018 | CERTNM |
Company name changed upwey lva LLP\certificate issued on 27/12/18
|
|
06 Dec 2018 | LLTM01 | Termination of appointment of Highland & Universal Land Limited as a member on 6 December 2018 | |
26 Nov 2018 | LLCH02 | Member's details changed for Northdown Limited on 20 November 2018 |