- Company Overview for PITLOCHRY PROPERTIES LLP (OC418268)
- Filing history for PITLOCHRY PROPERTIES LLP (OC418268)
- People for PITLOCHRY PROPERTIES LLP (OC418268)
- More for PITLOCHRY PROPERTIES LLP (OC418268)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2018 | LLPSC07 | Cessation of Simon John Mcnally as a person with significant control on 24 August 2017 | |
19 Jul 2018 | LLCS01 | Confirmation statement made on 19 July 2018 with no updates | |
19 Jul 2018 | LLPSC02 | Notification of Ziran Land Limited as a person with significant control on 21 August 2017 | |
19 Jul 2018 | LLPSC02 | Notification of Avenbury Developments Limited as a person with significant control on 21 August 2017 | |
19 Jul 2018 | LLAD01 | Registered office address changed from St. Pauls Place, 40 st. Pauls Square Birmingham B3 1FQ United Kingdom to Mulberry House John Street Stratford-upon-Avon CV37 6UB on 19 July 2018 | |
13 Sep 2017 | LLTM01 | Termination of appointment of Simon John Mcnally as a member on 21 August 2017 | |
01 Sep 2017 | LLAP02 | Appointment of Avenbury Developments Limited as a member on 21 August 2017 | |
20 Jul 2017 | LLIN01 | Incorporation of a limited liability partnership |