- Company Overview for HALL GREEN JV LLP (OC419201)
- Filing history for HALL GREEN JV LLP (OC419201)
- People for HALL GREEN JV LLP (OC419201)
- More for HALL GREEN JV LLP (OC419201)
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) |
---|---|---|---|
27 Sep 2024 | LLCS01 | Confirmation statement made on 25 September 2024 with no updates | |
30 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
26 Sep 2023 | LLCS01 | Confirmation statement made on 25 September 2023 with no updates | |
17 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Oct 2022 | LLCS01 | Confirmation statement made on 25 September 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Oct 2021 | LLCS01 | Confirmation statement made on 25 September 2021 with no updates | |
10 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
30 Oct 2020 | LLPSC05 | Change of details for Vistry Linden Limited as a person with significant control on 7 January 2020 | |
30 Oct 2020 | LLPSC05 | Change of details for Vistry Partnerships Limited as a person with significant control on 6 January 2020 | |
29 Oct 2020 | LLCH02 | Member's details changed for Vistry Linden Limited on 7 January 2020 | |
25 Sep 2020 | LLCS01 | Confirmation statement made on 25 September 2020 with no updates | |
09 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
20 Feb 2020 | LLCH02 | Member's details changed for Galliford Partnerships Limited on 3 January 2020 | |
24 Jan 2020 | LLCH02 | Member's details changed for {officer_name} | |
24 Jan 2020 | LLCH02 | Member's details changed for Galliford Try Homes Limited on 7 January 2020 | |
23 Jan 2020 | LLPSC05 | Change of details for Galliford Try Homes Limited as a person with significant control on 7 January 2020 | |
23 Jan 2020 | LLPSC05 | Change of details for Galliford Try Partnerships Limited as a person with significant control on 6 January 2020 | |
10 Jan 2020 | LLAD01 | Registered office address changed from 11 Tower View Kings Hill West Malling Kent ME19 4UY England to 11 Tower View Kings Hill West Malling Kent ME19 4UY on 10 January 2020 | |
10 Jan 2020 | LLAD01 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to 11 Tower View Kings Hill West Malling Kent ME19 4UY on 10 January 2020 | |
03 Oct 2019 | LLCS01 | Confirmation statement made on 24 September 2019 with no updates | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
24 Sep 2018 | LLCS01 | Confirmation statement made on 24 September 2018 with no updates | |
26 Oct 2017 | CERTNM |
Company name changed gt partnerships jv NO8 LLP\certificate issued on 26/10/17
|
|
25 Oct 2017 | LLAA01 | Current accounting period shortened from 30 September 2018 to 30 June 2018 |