- Company Overview for ANONYMOUS LONDON LLP (OC423937)
- Filing history for ANONYMOUS LONDON LLP (OC423937)
- People for ANONYMOUS LONDON LLP (OC423937)
- More for ANONYMOUS LONDON LLP (OC423937)
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) |
---|---|---|---|
18 Sep 2024 | LLCS01 | Confirmation statement made on 13 September 2024 with no updates | |
22 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
13 Sep 2023 | LLCS01 | Confirmation statement made on 13 September 2023 with no updates | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Sep 2022 | LLCS01 | Confirmation statement made on 13 September 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2021 | LLCS01 | Confirmation statement made on 13 September 2021 with no updates | |
29 Oct 2020 | LLCS01 | Confirmation statement made on 13 September 2020 with no updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2019 | LLCS01 | Confirmation statement made on 13 September 2019 with no updates | |
17 Sep 2019 | LLCS01 | Confirmation statement made on 29 August 2019 with no updates | |
17 Sep 2019 | LLAP02 | Appointment of K2 Partners (Executives) Ltd as a member on 13 September 2019 | |
11 Jul 2019 | CERTNM | Company name changed ambt property partners LLP\certificate issued on 11/07/19 | |
11 Jul 2019 | LLNM01 |
Change of name notice
|
|
11 Jun 2019 | LLTM01 | Termination of appointment of Andrew William Hull as a member on 6 June 2019 | |
08 Jun 2019 | LLAD01 | Registered office address changed from Green Park House 15 Stratton Street Mayfair London W1J 8LQ England to Harwood House 43 Harwood Road London SW6 4QP on 8 June 2019 | |
07 Jun 2019 | LLPSC07 | Cessation of Andrew William Hull as a person with significant control on 6 June 2019 | |
10 Apr 2019 | LLAA01 | Current accounting period extended from 31 March 2019 to 31 December 2019 | |
05 Apr 2019 | LLPSC07 | Cessation of Thomas Andrew William Hull as a person with significant control on 5 April 2019 | |
05 Apr 2019 | LLPSC07 | Cessation of Barry John Hudson as a person with significant control on 5 April 2019 | |
05 Apr 2019 | LLAD01 | Registered office address changed from Unit 6 the Cartshed Dean Farm Estate Wickham Road Fareham PO17 5BN United Kingdom to Green Park House 15 Stratton Street Mayfair London W1J 8LQ on 5 April 2019 | |
20 Mar 2019 | LLTM01 | Termination of appointment of Thomas Andrew William Hull as a member on 11 March 2019 | |
20 Mar 2019 | LLTM01 | Termination of appointment of Barry John Hudson as a member on 11 March 2019 | |
29 Nov 2018 | LLAA01 | Current accounting period shortened from 31 August 2019 to 31 March 2019 |