MOUNT STREET INVESTMENTS - CHA4 LLP
Company number OC417340
- Company Overview for MOUNT STREET INVESTMENTS - CHA4 LLP (OC417340)
- Filing history for MOUNT STREET INVESTMENTS - CHA4 LLP (OC417340)
- People for MOUNT STREET INVESTMENTS - CHA4 LLP (OC417340)
- More for MOUNT STREET INVESTMENTS - CHA4 LLP (OC417340)
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) |
---|---|---|---|
06 Jan 2025 | LLCH01 | Member's details changed for Ms Paula Mary Hardgrave on 1 December 2024 | |
17 May 2024 | LLCS01 | Confirmation statement made on 30 April 2024 with no updates | |
15 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Aug 2023 | LLAD01 | Registered office address changed from C/O Mffg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 28 August 2023 | |
28 Aug 2023 | LLAD01 | Registered office address changed from Third Floor 59-60 Grosvenor Street London W1K 3HZ England to C/O Mffg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 28 August 2023 | |
05 May 2023 | LLCS01 | Confirmation statement made on 30 April 2023 with no updates | |
08 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Feb 2023 | LLCH01 | Member's details changed for Ms Paula Mary Hardgrave on 4 February 2023 | |
04 May 2022 | LLCS01 | Confirmation statement made on 30 April 2022 with no updates | |
15 Mar 2022 | LLAD01 | Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB United Kingdom to Third Floor 59-60 Grosvenor Street London W1K 3HZ on 15 March 2022 | |
02 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2021 | LLCH01 | Member's details changed for Ms Paula Mary Hardgrave on 31 May 2021 | |
04 May 2021 | LLCS01 | Confirmation statement made on 30 April 2021 with no updates | |
02 Mar 2021 | LLCH01 | Member's details changed for Mrs Victoria Sherliker on 1 March 2021 | |
05 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 May 2020 | LLPSC04 | Change of details for Ms Paula Mary Hardgrave as a person with significant control on 5 April 2020 | |
25 May 2020 | LLCS01 | Confirmation statement made on 30 April 2020 with no updates | |
25 May 2020 | LLPSC01 | Notification of Aaron Patrick Clissold as a person with significant control on 5 April 2020 | |
25 May 2020 | LLTM01 | Termination of appointment of Sg1 Limited as a member on 24 January 2020 | |
28 Feb 2020 | LLCH01 | Member's details changed for Mr Aaron Patrick Clissold on 19 February 2020 | |
29 May 2019 | LLCS01 | Confirmation statement made on 15 May 2019 with no updates | |
20 Mar 2019 | LLCH01 | Member's details changed for Miss Paula Hardgrave on 21 February 2019 |