ETP PROPERTY CONSULTANTS (SOUTH WEST AND WALES) LIMITED LIABILITY PARTNERSHIP
Company number OC423521
- Company Overview for ETP PROPERTY CONSULTANTS (SOUTH WEST AND WALES) LIMITED LIABILITY PARTNERSHIP (OC423521)
- Filing history for ETP PROPERTY CONSULTANTS (SOUTH WEST AND WALES) LIMITED LIABILITY PARTNERSHIP (OC423521)
- People for ETP PROPERTY CONSULTANTS (SOUTH WEST AND WALES) LIMITED LIABILITY PARTNERSHIP (OC423521)
- More for ETP PROPERTY CONSULTANTS (SOUTH WEST AND WALES) LIMITED LIABILITY PARTNERSHIP (OC423521)
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) |
---|---|---|---|
21 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Jan 2025 | LLAA01 | Previous accounting period shortened from 1 October 2024 to 31 March 2024 | |
23 Jul 2024 | LLCS01 | Confirmation statement made on 23 July 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 1 October 2023 | |
07 Aug 2023 | LLCS01 | Confirmation statement made on 23 July 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 1 October 2022 | |
07 Nov 2022 | LLCS01 | Confirmation statement made on 23 July 2022 with no updates | |
07 Nov 2022 | LLPSC01 | Notification of Edward Robert Le Masurier as a person with significant control on 23 July 2022 | |
07 Nov 2022 | LLPSC01 | Notification of Alastair Jack Kimpton as a person with significant control on 23 July 2022 | |
07 Nov 2022 | LLPSC09 | Withdrawal of a person with significant control statement on 7 November 2022 | |
04 Nov 2022 | LLAD01 | Registered office address changed from 91-93 Alma Road Clifton Bristol BS8 2DP England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 4 November 2022 | |
18 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2022 | AA | Total exemption full accounts made up to 1 October 2021 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2021 | LLCS01 | Confirmation statement made on 23 July 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 1 October 2020 | |
27 Oct 2020 | LLCS01 | Confirmation statement made on 23 July 2020 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 1 October 2019 | |
29 Oct 2019 | LLTM01 | Termination of appointment of Julian Bladen as a member on 30 September 2019 | |
02 Sep 2019 | LLCS01 | Confirmation statement made on 23 July 2019 with no updates | |
02 Sep 2019 | LLAD01 | Registered office address changed from 4 Hillside Cotham Bristol BS6 6JP United Kingdom to 91-93 Alma Road Clifton Bristol BS8 2DP on 2 September 2019 | |
25 Jul 2018 | LLAA01 | Current accounting period extended from 31 July 2019 to 1 October 2019 | |
24 Jul 2018 | LLIN01 | Incorporation of a limited liability partnership |